Entity Name: | F & M AUTO MALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2016 (8 years ago) |
Date of dissolution: | 26 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2019 (6 years ago) |
Document Number: | P16000092572 |
FEI/EIN Number | 81-4515308 |
Address: | 111 Main, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 511 N. Dixie Ave, Fruitland Park, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Under Investigation | Agent | 1111 Main, FRUITLAND PARK, FL, 34731 |
Name | Role | Address |
---|---|---|
Under Investigation | President | 1700 NW 120th Ave, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
Fraud Committed by P | Vice President | 1111 Main, Belleview, FL, 34420 |
Name | Role | Address |
---|---|---|
MAYI REYES PEDRO A | Officer | 4017 W Osborourne Ave Ste. 8, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-26 | 111 Main, FRUITLAND PARK, FL 34731 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-26 | Under , Investigation | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-26 | 1111 Main, FRUITLAND PARK, FL 34731 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 111 Main, FRUITLAND PARK, FL 34731 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-26 |
AMENDED ANNUAL REPORT | 2019-05-26 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-11-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
Domestic Profit | 2016-11-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State