Entity Name: | 11:1 AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000046532 |
Address: | 425 COLEMAN ST., TITUSVILLE, FL, 32796, US |
Mail Address: | 4935 WALTON AVE., TITUSVILLE, FL, 32780, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPURGEON JACOB D | Agent | 4935 WALTON AVE., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
SPURGEON JACOB D | President | 4935 WALTON AVE., TITUSVILLE, FL, 32780 |
Name | Role | Address |
---|---|---|
SPURGEON JACOB D | Director | 4935 WALTON AVE., TITUSVILLE, FL, 32780 |
RUSSELL JOSHUA A | Director | 2955 LA CITA LN., TITUSVILLE, FL, 32780 |
ST. GERMAIN CHARLES D | Director | 7185 CAMILO RD., COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000283869 | TERMINATED | 1000000823355 | BREVARD | 2019-04-15 | 2039-04-17 | $ 13,690.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000812537 | TERMINATED | 1000000807160 | BREVARD | 2018-12-10 | 2038-12-12 | $ 9,342.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
Domestic Profit | 2017-05-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State