Entity Name: | AA - AUTO DEALERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P16000025017 |
FEI/EIN Number | 81-2655953 |
Mail Address: | 466 NADEAU WAY, APOPKA, FL, 32712, US |
Address: | 2220 PLATINUM RD, SUITE 8, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROQUE RICARDO S | Agent | 466 NADEAU WAY, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
ROQUE RICARDO S | President | 466 NADEAU WAY, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
ORTIZ YAMILET | Vice President | 466 NADEAU WAY, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 2220 PLATINUM RD, SUITE 8, APOPKA, FL 32703 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000430969 | TERMINATED | 1000000750244 | ORANGE | 2017-07-13 | 2027-07-27 | $ 25.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State