Entity Name: | RAV AUTO SERVICE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000087919 |
FEI/EIN Number | 273971827 |
Address: | 1315 EAST HIGHWAY 50, CLERMONT, FL, 34711, US |
Mail Address: | 1315 EAST HIGHWAY 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAM SHARMILLA | Agent | 1315 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
SAM SHARMILLA | Director | 11941 RAMBLING OAK DRIVE, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108320 | TUFFY AUTO SERVICE CENTER | EXPIRED | 2010-11-29 | 2015-12-31 | No data | 1315 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2012-02-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000020718 | TERMINATED | 1000000566641 | LAKE | 2013-12-30 | 2034-01-03 | $ 377.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
REINSTATEMENT | 2012-02-01 |
Domestic Profit | 2010-10-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State