Search icon

SALOCIN AUTOMOTIVE FIRM INC.

Company Details

Entity Name: SALOCIN AUTOMOTIVE FIRM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000028419
FEI/EIN Number APPLIED FOR
Address: 3430 nw 16th street ste 1, lauderhill, FL, 33311, US
Mail Address: 3430 nw 16th street ste 1, lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLAS RENE Agent 3430 nw 16th street ste 1, lauderhill, FL, 33311

President

Name Role Address
Nicolas Rene President 3430 nw 16th street ste 1, lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 3430 nw 16th street ste 1, lauderhill, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 3430 nw 16th street ste 1, lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2016-06-15 3430 nw 16th street ste 1, lauderhill, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2016-06-15 NICOLAS, RENE No data
NAME CHANGE AMENDMENT 2016-01-07 SALOCIN AUTOMOTIVE FIRM INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000508879 ACTIVE 1000000790005 BROWARD 2018-07-12 2038-07-18 $ 14,456.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000428106 TERMINATED 1000000717025 BROWARD 2016-07-08 2036-07-14 $ 19,596.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-10-14
REINSTATEMENT 2020-06-03
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-04
Name Change 2016-01-07
Amendment and Name Change 2015-07-14
REINSTATEMENT 2015-07-08
Domestic Profit 2011-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State