Search icon

NICHE AUTO FINDERS INC.

Company Details

Entity Name: NICHE AUTO FINDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000048467
FEI/EIN Number 84-2188079
Address: 1014 Vista Cay Ct, BRANDON, FL, 33511, US
Mail Address: 1014 VISTA CAY COURT, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLEICH AARON Agent 1014 vista cay ct, brandon, FL, 33511

President

Name Role Address
BLEICH AARON N President 1014 vista cay ct, brandon, FL, 33511

Chairman

Name Role Address
BLEICH AARON N Chairman 1014 vista cay ct, brandon, FL, 33511

Treasurer

Name Role Address
CLARK KELLY Treasurer 1014 vista cay ct, brandon, FL, 33511

Secretary

Name Role Address
CLARK KELLY Secretary 1014 vista cay ct, brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163535 DOUBLE EAGLE AUTO CENTER ACTIVE 2021-12-09 2026-12-31 No data 3618 LITHIA PINECREST RD, VALRICO, FL, 33596
G21000163540 NICHE MOTORS ACTIVE 2021-12-09 2026-12-31 No data 3618 LITHIA PINECREST RD, VALRICO, FL 33596, VALRICO, FL, 33596
G21000150857 NICHE AUTO FINDERS, INC ACTIVE 2021-11-10 2026-12-31 No data 1633 CARTER OAKS DR, VALRICO, FL, 33596
G21000149187 DOUBLE EAGLE MOTOR CENTER ACTIVE 2021-11-07 2026-12-31 No data 3618 LITHIA PINECREST RD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 1014 vista cay ct, brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 1014 Vista Cay Ct, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-06-29 1014 Vista Cay Ct, BRANDON, FL 33511 No data
AMENDMENT 2022-04-01 No data No data
AMENDMENT 2021-10-12 No data No data
AMENDMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-19 BLEICH, AARON No data
AMENDMENT 2019-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2023-08-10
Amendment 2022-04-01
ANNUAL REPORT 2022-02-12
Amendment 2021-10-12
ANNUAL REPORT 2021-08-03
Amendment 2020-10-19
ANNUAL REPORT 2020-04-14
Amendment 2019-07-30
Domestic Profit 2019-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State