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