Entity Name: | AUTO SOURCE NETWORK, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | P20000004514 |
FEI/EIN Number | 84-4204355 |
Address: | 2915 14TH ST WEST, BRADENTON, FL, 34205, US |
Mail Address: | 4139 Shady Oaks Ct, Sarasota, FL, 34233, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICO MIGUEL A | Agent | 4139 SHADY OAKS CT, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
PICO MIGUEL A | President | 4139 SHADY OAKS CT, SARASOTA, FL, 34233 |
PICO MIGUEL | President | 4139 SHADY OAKS CT, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000042836 | AUTOSOURCE | ACTIVE | 2022-04-04 | 2027-12-31 | No data | 4139 SHADY OAKS CT, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-06 | 2915 14TH ST WEST, BRADENTON, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | PICO, MIGUEL A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 2915 14TH ST WEST, BRADENTON, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
REINSTATEMENT | 2023-12-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State