Entity Name: | M.A.M AUTO REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2018 (7 years ago) |
Document Number: | P18000051432 |
FEI/EIN Number | 38-4086814 |
Address: | 6066 Chapledale Dr, ORLANDO, FL, 32829, US |
Mail Address: | 6066 Chapledale Dr, ORLANDO, FL, 32829, US |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACON MICHAEL | Agent | 5657 S. ORANGE BLOSSOM TRAIL,, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
CHACON MICHAEL | President | 5435 MEMORIAL DR, ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
CHACON MANUEL | Vice President | 6116 BONNIE BROOK BLVD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 6066 Chapledale Dr, ORLANDO, FL 32829 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 6066 Chapledale Dr, ORLANDO, FL 32829 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CHACON, MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5657 S. ORANGE BLOSSOM TRAIL,, SUITE G, ORLANDO, FL 32839 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000166977 | ACTIVE | 1000000918080 | ORANGE | 2022-03-16 | 2042-04-05 | $ 2,295.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000166989 | ACTIVE | 1000000860650 | ORANGE | 2020-02-26 | 2040-03-18 | $ 134.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-06-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State