Search icon

MY MECHANIX AUTO SERVICE INC

Company Details

Entity Name: MY MECHANIX AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000050066
FEI/EIN Number 27-2967263
Address: 10780 47th street N, suite B, CLEARWATER, FL 33762
Mail Address: 10780 47TH STREET N, suite B, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMONS, DEXTER Agent 10780 47TH STREET N., suite B, CLEARWATER, FL 33762

President

Name Role Address
SAMMONS, DEXTER President 10780 47TH STREET N., Suite B CLEARWATER, FL 33762

Secretary

Name Role Address
SAMMONS, DEXTER Secretary 10780, 47TH STREET N. suite B CLEARWATER, FL 33762

Treasurer

Name Role Address
SAMMONS, DEXTER Treasurer 10780, 47TH STREET N. suite B CLEARWATER, FL 33762

Vice President

Name Role Address
DALTON, PATRICK Vice President 10780, 47TH STREET N. suite B CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 10780 47th street N, suite B, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2015-01-19 10780 47th street N, suite B, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 10780 47TH STREET N., suite B, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-01
ADDRESS CHANGE 2010-06-28
Domestic Profit 2010-06-14

Date of last update: 25 Jan 2025

Sources: Florida Department of State