Search icon

AFFINITY AUTOMOTIVE REPAIRS & SALES INC

Company Details

Entity Name: AFFINITY AUTOMOTIVE REPAIRS & SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2010 (14 years ago)
Date of dissolution: 20 Jun 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: P10000098059
FEI/EIN Number 274126974
Address: 810 LEE ROAD, ORLANDO, FL, 32810
Mail Address: 810 LEE ROAD, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
VLADIMY PLOUIS CPA PLLC Agent

President

Name Role Address
NOEL KELVIN D President 8024 STIRRUP WOOD COURT, ORLANDO, FL, 32818

Vice President

Name Role Address
NOEL JAMOY ME Vice President 8024 STIRRUP WOOD COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CONVERSION 2016-06-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000116632. CONVERSION NUMBER 700000161897
REGISTERED AGENT NAME CHANGED 2016-03-11 VLADIMY PLOUIS CPA PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 465 MAITLAND AVE, ALTAMONTE SPRINGS, FL 32701-5444 No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-25 810 LEE ROAD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2011-07-25 810 LEE ROAD, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000665412 TERMINATED 1000000842048 ORANGE 2019-10-01 2039-10-09 $ 844.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-19
Domestic Profit 2010-12-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State