Entity Name: | 1STOP AUTO REPAIR & TIRE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000045706 |
FEI/EIN Number | 81-2789749 |
Mail Address: | 4436 LAUREL PLACE, WESTON, FL, 33332 |
Address: | 3200 NE 11TH AVENUE, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUST YULANDO | Agent | 4436 LAUREL PLACE, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
AUGUST YULANDO | President | 4436 LAUREL PLACE, WESTON, FL, 33332 |
Name | Role | Address |
---|---|---|
BAKER QUEEN | Vice President | 3183 NW 83RD WAY, COOPER CITY, FL, 33024 |
Name | Role | Address |
---|---|---|
BECKFORD ALETHIA | Secretary | 11511 NW 10TH STREET, PEMBROKE PINES, FL, 33026 |
Name | Role | Address |
---|---|---|
BECKFORD ALETHIA | Treasurer | 11511 NW 10TH STREET, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000077578 | TERMINATED | 1000000773019 | BROWARD | 2018-02-14 | 2038-02-21 | $ 1,043.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
Domestic Profit | 2016-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State