Search icon

UNLIMITED AUTOS INC.

Company Details

Entity Name: UNLIMITED AUTOS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P92000007615
FEI/EIN Number 59-3138764
Address: 2755 N. BANANA RIVER DR, MERRITT ISLAND, FL 32953
Mail Address: PO BOX 2064, TITUSVILLE, FL 32781
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Comrie, Allan V Agent 2755 N.Banana River Dr., #20, Merritt Island, FL 32952

Officer

Name Role Address
Comrie, Allan Vincent , Jr. Officer POB 2064 Titusville Fl.32796, Titusville, FL 32781

President

Name Role Address
Comrie, Allan Vincent , Jr. President POB 2064 Titusville Fl.32796, Titusville, FL 32781

Managing Member

Name Role Address
COMIRE, DONNA Managing Member POB 2064, TITUSVILLE, FL 32781

Assistant Managing Member

Name Role Address
Comrie, Allan V, Jr. Assistant Managing Member 2755 N.Banana Dr, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 2755 N.Banana River Dr., #20, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Comrie, Allan V No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 2755 N. BANANA RIVER DR, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2004-05-19 2755 N. BANANA RIVER DR, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000005611 TERMINATED 1000000002623 5145 3955 2003-12-15 2009-01-21 $ 7,591.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-01-08
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State