Entity Name: | AUTO'OLOGY & CATALYST 4 SPEED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000030971 |
FEI/EIN Number | 49-4942221 |
Address: | 1401 West Gore Street, Orlando, FL, 32805, US |
Mail Address: | 4701 Preserve Blvd, ST. CLOUD, FL, 34772, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CATHERINE | Agent | 4701 PRESERVE BLVD., ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
THOMAS CATHERINE | Director | 4701 PRESERVE BLVD., ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
THOMAS CATHERINE | President | 4701 PRESERVE BLVD., ST. CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 1401 West Gore Street, Suite #6, Orlando, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 1401 West Gore Street, Suite #6, Orlando, FL 32805 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000172717 | TERMINATED | 1000000573739 | ORANGE | 2014-01-13 | 2024-02-07 | $ 529.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State