Search icon

DEBOLD AUTOMOTIVE INC

Company Details

Entity Name: DEBOLD AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P12000041932
FEI/EIN Number 45-5208186
Address: 1271 AIRPORT PULLING RD N, NAPLES, FL, 34104
Mail Address: 1271 AIRPORT PULLING RD N, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PRESTI SCOTT K Agent 1271 AIRPORT PULLING RD N, NAPLES, FL, 34104

President

Name Role Address
PRESTI SCOTT K President 1271 AIRPORT PULLING RD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1271 AIRPORT PULLING RD N, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-05-02 1271 AIRPORT PULLING RD N, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1271 AIRPORT PULLING RD N, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000046266 TERMINATED 1000000809643 COLLIER 2019-01-07 2039-01-16 $ 2,217.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000444182 TERMINATED 1000000786742 COLLIER 2018-06-15 2038-06-27 $ 17,084.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-13
Amendment 2016-05-02
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State