Search icon

BARGAIN AUTO CENTER, INC

Company Details

Entity Name: BARGAIN AUTO CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000102464
FEI/EIN Number 454009036
Mail Address: P O BOX 617349, ORLANDO, FL, 32861
Address: 4201 W COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KALSI JASBIR S Agent 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

President

Name Role Address
KALSI JASBIR S President 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808
HANS KAMAL President 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

Director

Name Role Address
KALSI JASBIR S Director 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

Vice President

Name Role Address
HANS KAMAL Vice President 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

Secretary

Name Role Address
HANS KAMAL Secretary 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

Treasurer

Name Role Address
HANS KAMAL Treasurer 4211 W COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 4201 W COLONIAL DRIVE, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000821307 TERMINATED 1000000494035 ORANGE 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State