Search icon

MISSION AUTOMOTIVE ENTERPRISES SALES & REPAIR, INC.

Company Details

Entity Name: MISSION AUTOMOTIVE ENTERPRISES SALES & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P13000043436
FEI/EIN Number 46-2799985
Address: 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566
Mail Address: 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PARES, ALIX Agent 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566

President

Name Role Address
PARES, ALIX President 4803 DR. MARTIN LUTHER KING JR BLVD, FL 33566 PLANT CITY, FL 33566

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2021-03-08 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 4803 DR. MARTIN LUTHER KING JR BLVD FL 33566, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2016-05-13 PARES, ALIX No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000652754 TERMINATED 1000000908629 HILLSBOROU 2021-11-30 2031-12-22 $ 555.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-30

Date of last update: 22 Jan 2025

Sources: Florida Department of State