Entity Name: | ZEIGLER AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Dec 2018 (6 years ago) |
Document Number: | P13000005286 |
FEI/EIN Number | 46-1778080 |
Address: | 149 Stevens Avenue, Oldsmar, FL, 34677, US |
Mail Address: | 149 stevens ave, oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
white Terry l | Agent | 149 Stevens Avenue, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
WHITE TERRY | President | 8321 solano bay loop, tampa, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000079726 | TRANSMISSION REBUILDERS | EXPIRED | 2013-08-10 | 2018-12-31 | No data | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
G13000011776 | ZEIGLER TRANSMISSIONS | EXPIRED | 2013-02-04 | 2018-12-31 | No data | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-21 | 149 Stevens Avenue, Oldsmar, FL 34677 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | white, Terry lee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 149 Stevens Avenue, Oldsmar, FL 34677 | No data |
AMENDMENT | 2018-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-16 | 149 Stevens Avenue, Oldsmar, FL 34677 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2018-12-26 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State