Search icon

RICK'S AUTOMOTIVE RESTORATION SERVICES INC

Company Details

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

Agent

Name Role Address
Bray Timothy Agent 246 E Fort Dade Ave, Brooksville, FL, 34601

Vice President

Name Role Address
MARMET THERESE Vice President 2731 Belgarde Blvd, Rapid City, SD, 57702

President

Name Role Address
Marmet Rick President 2731 Belgarde Blvd, Rapid City, SD, 57702

Fictitious Names

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

Events

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

Documents

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