Search icon

SPARTANBURG AUTO ACQUISITIONS, INC.

Company Details

Entity Name: SPARTANBURG AUTO ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000051200
FEI/EIN Number 46-2978532
Address: 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ATKINSON CARL R President 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Vice President

Name Role Address
RODRIGUEZ FRANK J Vice President 300 S. Interlachen Ave., Winter Park, FL, 32789

Treasurer

Name Role Address
ALDEN EDWARD Treasurer 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Chief Financial Officer

Name Role Address
ALLEN CHRISTOPHER Chief Financial Officer 9001 EAST COLONIAL DRIVE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060499 GREENWAY CHEVROLET OF SPARTANBURG ACTIVE 2020-06-01 2025-12-31 No data 9001 E. COLONIAL DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2020-06-26 9001 EAST COLONIAL DRIVE, ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State