Search icon

PIT STOP AUTOMOTIVE INC

Company Details

Entity Name: PIT STOP AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P17000072421
FEI/EIN Number 85-1062328
Address: 9677 E COLONIAL DR, ORLANDO, FL, 32817
Mail Address: 9677 E COLONIAL DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
QUALITY FINANCIAL AND TAX SERVICES, LLC Agent

President

Name Role Address
AMEZQUITA MIGUEL A President 9677 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 QUALITY FINANCIAL AND TAX SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7550 FUTURES DRIVE, SUITE 206, ORLANDO, FL 32819 No data
AMENDMENT 2022-04-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000562270 ACTIVE 2019-CA-012847-O ORANGE COUNTY CIRCUIT CIVIL 2023-09-05 2029-09-03 $118,390.00 JORGE BORDOY, C/O BRAD SINGER LAW, 8185 VIA ANCHO RD, #880305, BOCA RATON, FL, 33488
J21000413975 ACTIVE 1000000896317 ORANGE 2021-08-05 2041-08-18 $ 941.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000413991 ACTIVE 1000000896319 ORANGE 2021-08-05 2041-08-18 $ 137.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000245231 ACTIVE 1000000820523 ORANGE 2019-03-27 2039-04-03 $ 4,391.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000556654 TERMINATED 1000000790664 ORANGE 2018-07-23 2038-08-08 $ 9,049.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-05
Amendment 2022-04-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State