Search icon

IMPORTED AUTOWERKS INC

Company Details

Entity Name: IMPORTED AUTOWERKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2020 (5 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: P20000054286
FEI/EIN Number 85-2115084
Address: 375 S Safford Ave, C, Tarpon Springs, FL, 34689, US
Mail Address: 11538 PENNSVILLE CT, NEW PORT RICHEY, FL, 34654
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON MICHAEL R Agent 11538 PENNSVILLE CT, NEW PORT RICHEY, FL, 34654

President

Name Role Address
CARLSON MICHAEL R President 11538 PENNSVILLE CT, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
Metzger Curtis Jr. Vice President 375 S Safford Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 375 S Safford Ave, C, Tarpon Springs, FL 34689 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000591014 TERMINATED 1000001010820 PINELLAS 2024-09-05 2044-09-11 $ 3,079.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000591048 TERMINATED 1000001010823 PINELLAS 2024-09-05 2034-09-11 $ 1,428.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-27
Domestic Profit 2020-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State