Search icon

DURA TESTA, INC.

Company Details

Entity Name: DURA TESTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2010 (14 years ago)
Document Number: P10000094015
FEI/EIN Number 273985278
Address: 6630 US HWY 19 N, PINELLAS PARK, FL, 33781, US
Mail Address: 3641 62nd ave n, pinellas park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALBANO CARMINE Agent 3641 62nd ave n, pinellas park, FL, 33781

President

Name Role Address
ALBANO CARMINE President 3641 62nd ave n, pinellas park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011521 CEE'S AUTO SALES ACTIVE 2022-01-27 2027-12-31 No data 3810 SHORE ACRES BLVD NE, SAINT PETERSBURG, FL, 33703
G18000036663 CEE'S AUTO REPAIR EXPIRED 2018-03-19 2023-12-31 No data 13296 THOROUGHBRED LOOP, LARGO, FL, 33773
G11000007472 CEE'S AUTO SALES EXPIRED 2011-01-18 2016-12-31 No data 101 SOUTH OLD COACHMAN ROAD, APT 812, CLEARWATER, FL, 33765
G10000110090 DURA TESTA, INC. EXPIRED 2010-12-02 2015-12-31 No data 101 S. OLD COACHMAN RD., APT. 812, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 6630 US HWY 19 N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 3641 62nd ave n, pinellas park, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-20 6630 US HWY 19 N, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State