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 |
Name | Role | Address |
---|---|---|
SAMMONS, DEXTER | Agent | 10780 47TH STREET N., suite B, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
SAMMONS, DEXTER | President | 10780 47TH STREET N., Suite B CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
SAMMONS, DEXTER | Secretary | 10780, 47TH STREET N. suite B CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
SAMMONS, DEXTER | Treasurer | 10780, 47TH STREET N. suite B CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
DALTON, PATRICK | Vice President | 10780, 47TH STREET N. suite B CLEARWATER, FL 33762 |
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 |
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