Search icon

ABSOLUTE AUTO TRUCK REPAIR INC.

Company Details

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

Agent

Name Role Address
GONZALES ROBERT J Agent 6175 126th Avenue North, Largo, FL, 33773

Director

Name Role Address
GONZALES ROBERT J Director 6175 126th Avenue North, Largo, FL, 33773

President

Name Role Address
GONZALES ROBERT J President 6175 126th Avenue North, Largo, FL, 33773

Secretary

Name Role Address
GONZALES ROBERT J Secretary 6175 126th Avenue North, Largo, FL, 33773

Treasurer

Name Role Address
GONZALES ROBERT J Treasurer 6175 126th Avenue North, Largo, FL, 33773

Vice President

Name Role Address
GONZALES CHRISTINE K Vice President 6175 126th Avenue North, Largo, FL, 33773

Events

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

Debts

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

Documents

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