Search icon

FOUR A'S AUTO GROUP, INC

Company Details

Entity Name: FOUR A'S AUTO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000097413
FEI/EIN Number 86-1248029
Address: 2000 Wells Rd, Orange Park, FL, 32073, US
Mail Address: 2000 Wells Rd, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Rosas Gustavo Agent 2000 Wells Rd, Orange Park, FL, 32073

President

Name Role Address
HERRERA MARGARITA President PO BOX 1216, ORANGE PARK, FL, 32067

Vice President

Name Role Address
HERRERA GUADALUPE Vice President PO BOX 1216, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-01 2000 Wells Rd, STE. E, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2000 Wells Rd, STE. E, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 2000 Wells Rd, STE. E, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Rosas, Gustavo No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095762 TERMINATED 1000000916668 CLAY 2022-02-18 2042-02-23 $ 21,884.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-02
Domestic Profit 2020-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State