Search icon

AVENUES AUTO SALES INC

Company Details

Entity Name: AVENUES AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P11000042440
FEI/EIN Number 900717503
Address: 4104 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 4104 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MANDI FLORENC Agent 12517 PLUMMER GRANT ROAD, JACKSONVILLE, FL, 32258

President

Name Role Address
MANDI FLORENC President 12517 PLUMMER GRANT ROAD, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
Mandi David Vice President 4104 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099100 AUTO CONNECTION EXPIRED 2012-10-10 2017-12-31 No data 4104 ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-16 MANDI, FLORENC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 4104 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2013-01-12 4104 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000135477 TERMINATED 1000000736178 DUVAL 2017-02-28 2037-03-10 $ 96.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000124505 TERMINATED 1000000736179 DUVAL 2017-02-23 2037-03-03 $ 2,146.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000734510 TERMINATED 1000000299941 DUVAL 2012-10-18 2022-10-25 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-12-16
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State