Entity Name: | PRICELESS AUTO MALL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2014 (10 years ago) |
Document Number: | P14000084999 |
FEI/EIN Number | 47-2101271 |
Address: | 5451 Lee St, Lehigh Acres, FL, 33971, US |
Mail Address: | 5451 Lee St, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TIMELINE BUSINESS CENTER LLC | Agent |
Name | Role | Address |
---|---|---|
MORAIS THALITTA | President | 3113 42nd St W, LEHIGH ACRES, FL, 33971 |
Name | Role | Address |
---|---|---|
MORAIS THALITTA | Director | 3113 42nd St W, LEHIGH ACRES, FL, 33971 |
Name | Role | Address |
---|---|---|
MORAIS SANDRE | Vice President | 3113 42nd St W, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 5451 Lee St, Unit 8, Lehigh Acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 5451 Lee St, Unit 8, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | TIMELINE BUSINESS CENTER LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 8981 DANIELS CENTER DR, 208, FORT MYERS, FL 33912 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000380194 | TERMINATED | 1000000997767 | LEE | 2024-06-10 | 2044-06-19 | $ 1,032.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State