Search icon

EL MORRO AUTO SALES, INC.

Company Details

Entity Name: EL MORRO AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000059667
FEI/EIN Number 45-5629186
Address: 334 FAIRLANE AVENUE STE. A, ORLANDO, FL, 32809
Mail Address: 334 FAIRLANE AVENUE STE. A, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE JESUS FRANCISCO G Agent 709 corvina dr, davenpor, FL, 33897

President

Name Role Address
DE JESUS FRANCISCO GSr. President 709 corvina dr, davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 709 corvina dr, davenpor, FL 33897 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-17 334 FAIRLANE AVENUE STE. A, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2012-08-17 334 FAIRLANE AVENUE STE. A, ORLANDO, FL 32809 No data
AMENDMENT 2012-07-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107490 ACTIVE 1000000773739 ORANGE 2018-03-01 2038-03-14 $ 18,547.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000172865 TERMINATED 1000000574143 OSCEOLA 2014-01-10 2024-02-07 $ 331.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-11
Amendment 2012-07-27
Domestic Profit 2012-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State