Entity Name: | FLACO AUTO EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2013 (11 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: | P13000082187 |
FEI/EIN Number | 46-3819665 |
Address: | 6750 RUBENS CT, ORLANDO, FL, 32818, US |
Mail Address: | 6750 RUBENS CT, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VILLA JOSE A | Agent | 6750 RUBENS CT, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
PEREZ VILLA JOSE A | President | 6750 RUBENS CT, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
PEREZ ABIGAIL | Vice President | 6750 RUBENS CT, ORLANDO, FL, 32818 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029473 | FLACO' S TIRES & AUTO REPAIRS | EXPIRED | 2014-03-24 | 2019-12-31 | No data | 2743 APOPKA BLVD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2015-07-13 | FLACO AUTO EXPORT, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-13 | 6750 RUBENS CT, ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 6750 RUBENS CT, ORLANDO, FL 32818 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 6750 RUBENS CT, ORLANDO, FL 32818 | No data |
AMENDMENT | 2013-12-26 | No data | No data |
Name | Date |
---|---|
Name Change | 2015-07-13 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-12-26 |
Domestic Profit | 2013-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State