Entity Name: | WILSON'S AUTO REPAIR & SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Aug 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2010 (15 years ago) |
Document Number: | P93000058101 |
FEI/EIN Number | 59-3303374 |
Address: | 1050 N. BEACH ST., HOLLY HILL, FL 32117 |
Mail Address: | 1050 N. BEACH ST., HOLLY HILL, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON, DANNY L | Agent | 1050 N. BEACH STREET, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
WILSON, DANNY L | President | 629 CHEROKEE LANE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
WILSON, DANNY L | Secretary | 629 CHEROKEE LANE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
WILSON, DANNY L | Treasurer | 629 CHEROKEE LANE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
WILSON, DANNY L | Director | 629 CHEROKEE LANE, HOLLY HILL, FL 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072673 | WILSON'S 4X4 PARTS & SUPPLY | ACTIVE | 2022-06-15 | 2027-12-31 | No data | 1050 NORTH BEACH STREET, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-24 | WILSON, DANNY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-03 | 1050 N. BEACH STREET, HOLLY HILL, FL 32117 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-26 | 1050 N. BEACH ST., HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-26 | 1050 N. BEACH ST., HOLLY HILL, FL 32117 | No data |
AMENDMENT | 2010-04-15 | No data | No data |
CANCEL ADM DISS/REV | 2010-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State