Entity Name: | INTERSTATE AUTO TRANSPORT AND RECOVERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P19000017233 |
FEI/EIN Number | APPLIED FOR |
Address: | 2100 NW 25 AVE, MIAMI, FL, 33142 |
Mail Address: | 2100 NW 25 AVE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABIAN DAMIAN | Agent | 2100 NW 25 AVE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
FABIAN FABIAN | President | 2100 NW 25 AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-01 | FABIAN, DAMIAN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000703312 | LAPSED | CACE 08-38247(21) | CIRCUIT COURT BROWARD COUNTY | 2019-10-07 | 2024-10-25 | $32,418.93 | TERRY'S AUTO SUPPLY, INC., PO BOX 220467, HOLLYWOOD, FLORIDA 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
Reg. Agent Change | 2019-07-01 |
Domestic Profit | 2019-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State