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 |
Name | Role | Address |
---|---|---|
mikhail fady | Agent | 1572 Bridgewater Drive, TARPON SPGS, FL, 34689 |
Name | Role | Address |
---|---|---|
Mikhail Fady | President | 1572 Bridgewater Dr, TARPON SPRINGS, FL, 34689 |
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 |
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 |
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 |
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