Search icon

ZEIGLER AUTOMOTIVE, INC.

Company Details

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

Agent

Name Role Address
white Terry l Agent 149 Stevens Avenue, Oldsmar, FL, 34677

President

Name Role Address
WHITE TERRY President 8321 solano bay loop, tampa, FL, 33635

Fictitious Names

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

Events

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

Documents

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