Entity Name: | ELITE AUTO REPAIR OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 31 Oct 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2024 (3 months ago) |
Document Number: | P13000098095 |
FEI/EIN Number | 46-4275523 |
Address: | 560 S Ronald Reagan Blvd, Longwood, FL, 32750, US |
Mail Address: | 562 S Ronald Reagan Blvd, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shilton Ryan CP/S/O/D | Agent | 562 S Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
SHILTON RYAN | President | 562 S Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
SHILTON RYAN | Vice President | 562 S Ronald Reagan Blvd, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024820 | ELITE TIRE & AUTO | EXPIRED | 2016-03-08 | 2021-12-31 | No data | 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703 |
G13000125053 | ELITE AUTOMOTIVE REPAIR | EXPIRED | 2013-12-20 | 2018-12-31 | No data | 560 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 560 S Ronald Reagan Blvd, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 562 S Ronald Reagan Blvd, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Shilton, Ryan C, P/S/O/D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 560 S Ronald Reagan Blvd, Longwood, FL 32750 | No data |
NAME CHANGE AMENDMENT | 2013-12-18 | ELITE AUTO REPAIR OF CENTRAL FLORIDA, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State