Search icon

BUSHWICK AUTOMOTIVE, INC.

Company Details

Entity Name: BUSHWICK AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000103667
FEI/EIN Number 45-4016365
Address: 10901 N NEBRASKA AVE, TAMPA, FL 33612
Mail Address: 10901 N NEBRASKA AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, SOCORRO P Agent 3730 36TH STREET NORTH, ST PETERSBURG, FL 33713

Director

Name Role Address
DELGADO, SOCORRO P Director 5925 18TH ST NORTH #5, ST PETERSBURG, FL 33714
WELCH, DORIAN Director 804 ORCHID AVE, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014125 BUSHWICK AUTOMOTIVE, INC EXPIRED 2012-02-09 2017-12-31 No data 10901 N. NEBRASKA AVE, TAMPA, FL, 33612
G11000120568 BUSHWICK AUTOMOTIVE INC EXPIRED 2011-12-12 2016-12-31 No data 10901 NORTH NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 DELGADO, SOCORRO P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377636 ACTIVE 1000000664780 HILLSBOROU 2015-03-10 2035-03-18 $ 1,312.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000060193 TERMINATED 1000000570803 HILLSBOROU 2014-01-02 2034-01-09 $ 870.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000879511 TERMINATED 1000000501052 HILLSBOROU 2013-04-24 2033-05-03 $ 20,336.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2012-06-18
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-12-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State