Entity Name: | AUTOLAND SUPERSTORE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000018516 |
FEI/EIN Number | 46-4958278 |
Address: | 541 34th Street South, Saint Petersburg, FL, 33711, US |
Mail Address: | 541 34th Street South, Saint Petersburg, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS MOHSANA S | Agent | 541 34th Street South, Saint Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
LEWIS MOHSANA S | President | 541 34th Street South, Saint Petersburg, FL, 33711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000000909 | SUPERIOR AUTO MALL | EXPIRED | 2017-01-03 | 2022-12-31 | No data | 541 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711 |
G16000029995 | PARK AUTOMALL | EXPIRED | 2016-03-22 | 2021-12-31 | No data | 6800 66ST N, PINELLAS PARK, FL, 33781 |
G14000021576 | SUPERIOR AUTOMALL | EXPIRED | 2014-02-28 | 2019-12-31 | No data | P.O BOX 38492, KENNETH CITY, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 541 34th Street South, Saint Petersburg, FL 33711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 541 34th Street South, Saint Petersburg, FL 33711 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 541 34th Street South, Saint Petersburg, FL 33711 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | LEWIS, MOHSANA S | No data |
AMENDMENT | 2014-09-03 | No data | No data |
AMENDMENT | 2014-08-05 | No data | No data |
AMENDMENT | 2014-06-10 | No data | No data |
AMENDMENT | 2014-05-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000624645 | TERMINATED | 1000000762107 | PINELLAS | 2017-11-06 | 2037-11-07 | $ 1,183.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-06 |
Amendment | 2014-09-03 |
Amendment | 2014-08-05 |
Amendment | 2014-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State