Entity Name: | AUTO EVOLUTION REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Aug 2014 (10 years ago) |
Document Number: | P14000067655 |
FEI/EIN Number | 47-1627703 |
Address: | 3512 Century Blvd, Lakeland, FL 33811 |
Mail Address: | 3512 Century Blvd, Lakeland, FL 33811 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAONESSA, YANITZA | Agent | 3512 Century Blvd, Lakeland, FL 33811 |
Name | Role | Address |
---|---|---|
OTERO, RAMON | President | 3126 Charlie Taylor Rd, Plant City, FL 33565 |
Name | Role | Address |
---|---|---|
PAONESSA, YANITZA | Vice President | 3126 Charlie Taylor Rd, Plant City, FL 33565 |
Name | Role | Address |
---|---|---|
Pintado, Keyla Y | Executive Secretary | 4314 Creek Ct, Lakeland, FL 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 3512 Century Blvd, Lakeland, FL 33811 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 3512 Century Blvd, Lakeland, FL 33811 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 3512 Century Blvd, Lakeland, FL 33811 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State