Search icon

NATALIE AUTO RETAIL INC

Company Details

Entity Name: NATALIE AUTO RETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: P16000064378
FEI/EIN Number 81-3504145
Address: 1012 FLORIDA AVE, PALM HARBOR, FL, 34683, US
Mail Address: 1572 Bridgewater Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
mikhail fady Agent 1572 Bridgewater Drive, TARPON SPGS, FL, 34689

President

Name Role Address
Mikhail Fady President 1572 Bridgewater Dr, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051416 FREDDY AUTOMOTIVE ACTIVE 2022-04-25 2027-12-31 No data 1572 BRIDGEWATER DRIVE, TARPON SPRINGS, FL, 34689
G16000105778 FREDDY AUTOMOTIVE EXPIRED 2016-09-27 2021-12-31 No data 40200 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 mikhail, fady No data
CHANGE OF MAILING ADDRESS 2021-10-21 1012 FLORIDA AVE, PALM HARBOR, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 1572 Bridgewater Drive, TARPON SPGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1012 FLORIDA AVE, PALM HARBOR, FL 34683 No data
REINSTATEMENT 2018-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000605873 TERMINATED 1000000794462 PASCO 2018-08-17 2038-08-29 $ 824.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000412072 TERMINATED 1000000785845 PASCO 2018-06-07 2038-06-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-16
Amendment 2018-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State