Entity Name: | AAAA & HLH USED AUTO PARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Feb 2014 (11 years ago) |
Document Number: | P11000077028 |
FEI/EIN Number | 45-3131424 |
Address: | 5329 CAUSEWAY BLVD, TAMPA, FL, 33619, US |
Mail Address: | 5329 CAUSEWAY BLVD, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEREZ HENRY | Agent | 9803 Ivory Drive, Ruskin, FL, 33573 |
Name | Role | Address |
---|---|---|
JEREZ HENRY | Vice President | 5329 CAUSEWAY BLVD, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000063143 | AAAA & HLH USED AUTO SALES | ACTIVE | 2022-05-20 | 2027-12-31 | No data | 5923 CAUSEWAY BLVD, TAMPA, FL, 33619 |
G22000061215 | AAAA & HLM USED AUTO SALES | ACTIVE | 2022-05-16 | 2027-12-31 | No data | AAAA & HLM USED AUTO SALES, 5923 CAUSEWAY BLVD, TAMPA, FL, 33619 |
G14000027573 | AAAA & HLH USED AUTO SALE | EXPIRED | 2014-03-18 | 2019-12-31 | No data | 8020 S 78TH ST, RIVERVIEW, FL, 33578 |
G12000029698 | A A A A & A L B USED AUTO SALES | EXPIRED | 2012-03-26 | 2017-12-31 | No data | 12765 CAIRO LANE, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 5329 CAUSEWAY BLVD, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 5329 CAUSEWAY BLVD, TAMPA, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | JEREZ, HENRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 9803 Ivory Drive, Ruskin, FL 33573 | No data |
AMENDMENT AND NAME CHANGE | 2014-02-20 | AAAA & HLH USED AUTO PARTS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-11-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State