Entity Name: | RICK'S AUTOMOTIVE RESTORATION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2018 (6 years ago) |
Date of dissolution: | 12 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | P18000100799 |
FEI/EIN Number | 83-2428183 |
Address: | 246 E Fort Dade Ave, Brooksville, FL, 34601, US |
Mail Address: | 2731 Belgarde Blvd, Rapid City, SD, 57702, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bray Timothy | Agent | 246 E Fort Dade Ave, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
MARMET THERESE | Vice President | 2731 Belgarde Blvd, Rapid City, SD, 57702 |
Name | Role | Address |
---|---|---|
Marmet Rick | President | 2731 Belgarde Blvd, Rapid City, SD, 57702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000035870 | RICK'S AUTOMOTIVE RESTORATION SERVICES DBA RICK'S PAINTLESS DENT REPAIR | ACTIVE | 2022-03-19 | 2027-12-31 | No data | 1200 FLORAL SPRINGS BLVD, UNIT 20308, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 246 E Fort Dade Ave, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 246 E Fort Dade Ave, Brooksville, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Bray, Timothy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 246 E Fort Dade Ave, Brooksville, FL 34601 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2018-12-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State