Search icon

ORANGE PARK AUTO AIR, INC.

Company Details

Entity Name: ORANGE PARK AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000053259
FEI/EIN Number 452489626
Address: 1212 BLANDING BLVD, 11, ORANGE PARK, FL, 32065, US
Mail Address: 1212 BLANDING BLVD, 11, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BEARD STEPHEN Agent 1212 BLANDING BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
BEARD STEPHEN President 1212BLANDING BLVD SUITE 11, ORANGE PARK, FL, 32065

Vice President

Name Role Address
BEARD STEPHEN Vice President 1212BLANDING BLVD SUITE 11, ORANGE PARK, FL, 32065

Secretary

Name Role Address
BEARD STEPHEN Secretary 1212BLANDING BLVD SUITE 11, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1212 BLANDING BLVD, 11, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2023-04-19 1212 BLANDING BLVD, 11, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1212 BLANDING BLVD, 11, ORANGE PARK, FL 32065 No data
REINSTATEMENT 2013-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State