Search icon

ADVANCE DESIGN AUTO SALES , INC.

Company Details

Entity Name: ADVANCE DESIGN AUTO SALES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2010 (14 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P10000072676
FEI/EIN Number 273509799
Address: 440 S. PINELLAS AVE, SUITE A, TARPON SPRINGS, FL, 34689, US
Mail Address: 440 S. PINELLAS AVE, SUITE A, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HUGG WILLIAM E Agent 440 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689

President

Name Role Address
HUGG WILLIAM E President 440 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689

Vice President

Name Role Address
HUGG DIANA M Vice President 440 S. PINELLAS AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036759 SUNCOAST SPEED & CUSTOM CARS EXPIRED 2012-04-19 2017-12-31 No data 717 SEMINOLE BLVD, TARPON SPRINGS, FL, 34689
G11000046803 CLASSIC CORVETTS & COLLECTABLES EXPIRED 2011-05-16 2016-12-31 No data 304 PINELLAS AVE S., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-17 440 S. PINELLAS AVE, SUITE A, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 440 S. PINELLAS AVE, SUITE A, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 440 S. PINELLAS AVE, SUITE A, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
Voluntary Dissolution 2013-12-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-21
Domestic Profit 2010-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State