Entity Name: | DELUXE AUTO PART'S & SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | P16000034911 |
FEI/EIN Number | 81-2366662 |
Address: | 2616 Pemberton Dr, Apopka, FL 32703 |
Mail Address: | 1397 madrid way, Winter Spring, FL 32708 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stoke, Mike | Agent | 2616 PEMBERTON DR, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
ROLDAN, ALFRED, MR | President | 2616 PEMBERTON DR, APOPKA, FL 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2616 Pemberton Dr, Apopka, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2616 PEMBERTON DR, APOPKA, FL 32703 | No data |
REINSTATEMENT | 2018-03-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 2616 Pemberton Dr, Apopka, FL 32703 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-01 | Stoke, Mike | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-01 |
Domestic Profit | 2016-04-18 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State