Search icon

CONGER'S AUTOMOTIVE REPAIR COMPANY

Company Details

Entity Name: CONGER'S AUTOMOTIVE REPAIR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000053295
FEI/EIN Number 45-2468900
Address: 1014 WEST BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 1014 WEST BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CONGER CHARLES R Agent 1014 W. BRANDON BLVD., BRANDON, FL, 33511

President

Name Role Address
CONGER CHARLES R President 1014 W. BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 CONGER, CHARLES R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000617211 TERMINATED 1000000721629 HILLSBOROU 2016-09-07 2036-09-15 $ 1,387.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001359968 TERMINATED 1000000524557 HILLSBOROU 2013-08-28 2033-09-05 $ 4,898.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State