Search icon

A APPLIANCE REPAIR & SERVICE OF TAMPA, INC.

Company Details

Entity Name: A APPLIANCE REPAIR & SERVICE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000074358
FEI/EIN Number NOT APPLICABLE
Address: 28719 Credence Dr., Wesley Chapel, FL, 33544, US
Mail Address: 28719 Credence Dr., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ REGIS A Agent 28719 Credence Dr., Wesley Chapel, FL, 33544

President

Name Role Address
GONZALEZ REGIS A President 28719 Credence Dr., Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 28719 Credence Dr., Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2014-05-01 28719 Credence Dr., Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 28719 Credence Dr., Wesley Chapel, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001038617 TERMINATED 1000000690449 PASCO 2015-08-07 2035-12-04 $ 3,511.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001790378 TERMINATED 1000000554009 DADE 2013-11-14 2033-12-26 $ 3,531.39 STATE OF FLORIDA0005034

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State