Search icon

49TH STREET AUTO SALES AND REPAIR INC

Company Details

Entity Name: 49TH STREET AUTO SALES AND REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: P11000085511
FEI/EIN Number 453516499
Address: 3999 118th ave n, CLEARWATER, FL, 33762, US
Mail Address: 3999 118th ave n, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ MILCIADES Agent 3999 118th ave n, CLEARWATER, FL, 33762

President

Name Role Address
JIMENEZ MILCIADES President 3037 PRESTIGE DR, CLEARWATER, FL, 33759

Director

Name Role Address
JIMENEZ MILCIADES Director 3037 PRESTIGE DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 JIMENEZ, MILCIADES No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 3999 118th ave n, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2022-08-16 3999 118th ave n, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 3999 118th ave n, CLEARWATER, FL 33762 No data
AMENDMENT 2012-01-17 No data No data
AMENDMENT 2011-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000055414 TERMINATED 1000000647758 PINELLAS 2014-12-05 2035-01-08 $ 3,585.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State