Search icon

FLORIDA AUTO SALES AND REPAIR, INC

Company Details

Entity Name: FLORIDA AUTO SALES AND REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: P14000067748
FEI/EIN Number 47-1602097
Address: 4509 OLD WINTER GARDEN RD, ORLANDO, FL, 32811, US
Mail Address: 4509 OLD WINTER GARDEN RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DA SILVA SANCHES ANTONIO CARLOS Agent 4509 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

President

Name Role Address
DA SILVA SANCHES ANTONIO CARLOS President 4509 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151853 FLORIDA AUTO CENTER ACTIVE 2024-12-14 2029-12-31 No data 4509 OLD WINTER GARDEN, ORLANDO, FL, 32811
G23000087030 FLORIDA AUTO CENTER ACTIVE 2023-07-25 2028-12-31 No data 1225 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G22000016913 OMNI AUTO CARE ACTIVE 2022-02-08 2027-12-31 No data 315 N IVEY LN, SUITE 331, ORLANDO, FL, 32811
G18000090437 FLORIDA AUTO CENTER EXPIRED 2018-08-14 2023-12-31 No data 4509 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 DA SILVA SANCHES, ANTONIO CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4509 OLD WINTER GARDEN RD, ORLANDO, FL 32811 No data
AMENDMENT 2014-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-27 4509 OLD WINTER GARDEN RD, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000579088 TERMINATED 1000000757305 ORANGE 2017-10-05 2037-10-20 $ 15,816.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-13
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-10-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State