Entity Name: | OUT RUN AUTOMOTIVE SALES AND SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2018 (7 years ago) |
Date of dissolution: | 07 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | P18000010303 |
FEI/EIN Number | 82-4182535 |
Address: | 2802 S 50th St, Tampa, FL, 33619, US |
Mail Address: | 2802 S 50th St, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON REBECCA | Agent | 2802 S 50th St, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Ferguson Rebecca | President | 2802 S 50th St, Tampa, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000092169 | CAPITAL ONE REMARKETING | EXPIRED | 2018-08-18 | 2023-12-31 | No data | 1401 S MISSOURI AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2802 S 50th St, Tampa, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2802 S 50th St, Tampa, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 2802 S 50th St, Tampa, FL 33619 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000064420 | ACTIVE | 20-CA-008292 | 13TH JUDICIAL CIRCUIT | 2021-07-15 | 2027-02-08 | $78,272.25 | CHRISTOPHER VELLANTI, 4339 57TH AVENUE N, ST.PETERSBURG, FL 33714 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-11-15 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
Domestic Profit | 2018-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State