Search icon

BRUCES AUTO SALES INC

Company Details

Entity Name: BRUCES AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000075430
FEI/EIN Number 46-1016389
Address: 13601 66th Street North, Largo, FL, 33771, US
Mail Address: 13601 66th Street North, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ray Bruce A Agent 13601 66th Street North, Largo, FL, 33771

President

Name Role Address
Ray Bruce A President 13601 66th Street North, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037751 BRUCE'S AUTO SALES, INC. DBA MID COUNTY MOTORS EXPIRED 2015-04-14 2020-12-31 No data 6822 VERSAILLES, PINELLAS PARK, FL, 33781
G15000020022 BRUCE'S AUTO SALES, INC. DBA ARTIECARS EXPIRED 2015-02-24 2020-12-31 No data 11455 66TH STREET NORTH, LARGO, FL, 33773
G15000016071 ARTHUR EPSTEIN DBA BRUCE'S AUTO SALES INC. EXPIRED 2015-02-13 2020-12-31 No data 11655 3RD STREET EAST # 5, TREASURE ISLAND, FL, 33706
G14000071011 66TH ST. PUBLIC AUTO AUCTION EXPIRED 2014-07-09 2019-12-31 No data 11455 66TH STREET N, LARGO, FL, 33733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-11 Ray, Bruce A No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13601 66th Street North, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2015-04-27 13601 66th Street North, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 13601 66th Street North, Largo, FL 33771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392056 LAPSED 14 9118 SC 44 6TH JUD CIR. CO. CT. 2015-03-17 2020-03-26 $3230.49 RAYMOND STUBBS, 6440 62ND AVE. N. APT #408, PINELLLAS PARK, FLORIDA 33781

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-11
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2014-03-31
AMENDED ANNUAL REPORT 2013-10-02
AMENDED ANNUAL REPORT 2013-05-12
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State