Search icon

MR MOTORHEADS GARAGE INC

Company Details

Entity Name: MR MOTORHEADS GARAGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 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: P12000064029
FEI/EIN Number 46-0622888
Address: 164 SAN MARCO AVENUE, ST AUGUSTINE, FL 32084
Mail Address: 164 SAN MARCO AVENUE, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WASSALL, JOHN P Agent 392 ROOSEVELT TERRACE RD, ST AUGUSTINE, FL 32084

President

Name Role Address
WASSALL, JOHN P President 392 ROOSEVELT TERRACE RD, ST AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073200 MR MOTORHEADS GARAGE, INC EXPIRED 2012-07-23 2017-12-31 No data 392 ROOSEVELT TERRACE RD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 164 SAN MARCO AVENUE, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2015-11-18 164 SAN MARCO AVENUE, ST AUGUSTINE, FL 32084 No data
AMENDMENT 2013-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641031 TERMINATED 1000000678599 ST JOHNS 2015-05-27 2035-06-04 $ 13,166.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
Amendment 2013-07-01
ANNUAL REPORT 2013-04-18
Domestic Profit 2012-07-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State