Entity Name: | ABSOLUTE AUTO TRUCK REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | P12000023863 |
FEI/EIN Number | 800794045 |
Address: | 6175 126th Avenue North, Largo, FL, 33773, US |
Mail Address: | 6175 126th Avenue North, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | Agent | 6175 126th Avenue North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | Director | 6175 126th Avenue North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | President | 6175 126th Avenue North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | Secretary | 6175 126th Avenue North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GONZALES ROBERT J | Treasurer | 6175 126th Avenue North, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
GONZALES CHRISTINE K | Vice President | 6175 126th Avenue North, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-15 | GONZALES, ROBERT J. | No data |
CHANGE OF MAILING ADDRESS | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-15 | 6175 126th Avenue North, Largo, FL 33773 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000522670 | ACTIVE | 1000001007274 | PINELLAS | 2024-08-12 | 2044-08-14 | $ 60,247.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000875152 | ACTIVE | 1000000628869 | PINELLAS | 2014-05-16 | 2034-08-01 | $ 1,475.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000875145 | ACTIVE | 1000000628868 | PINELLAS | 2014-05-16 | 2034-08-01 | $ 3,469.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000335280 | TERMINATED | 1000000592251 | PINELLAS | 2014-03-05 | 2024-03-13 | $ 1,056.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220TE0 |
J14000335272 | TERMINATED | 1000000592250 | PINELLAS | 2014-03-05 | 2034-03-13 | $ 3,080.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220TE0 |
J13001813626 | TERMINATED | 1000000559476 | PINELLAS | 2013-12-02 | 2033-12-26 | $ 1,314.20 | STATE OF FLORIDA0091150 |
J13000061326 | TERMINATED | 1000000450432 | PINELLAS | 2012-12-26 | 2033-01-02 | $ 2,769.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-07 |
REINSTATEMENT | 2016-10-24 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State