Search icon

PINE RIDGE AUTO PARTS & SALES, INC.

Company Details

Entity Name: PINE RIDGE AUTO PARTS & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000025865
FEI/EIN Number 65-0481611
Address: 2338 Immokalee Rd, # 182, NAPLES, FL 34110
Mail Address: 2338 Immokalee Rd, # 182, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAYE, HOLLY PRES Agent 2338 Immokalee Rd, # 182, NAPLES, FL 34110

President

Name Role Address
DAYE, HOLLY PRES President 2338 Immokalee Rd, # 182 NAPLES, FL 34110

V.P.

Name Role Address
DAYE, HOLLY V.P. V.P. 2338 Immokalee Rd, # 182 NAPLES, FL 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2338 Immokalee Rd, # 182, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-04-23 2338 Immokalee Rd, # 182, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 2338 Immokalee Rd, # 182, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2007-05-12 DAYE, HOLLY PRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000306187 LAPSED 02 887 CC CNTY CRT COLLIER CNTY 2002-06-07 2007-08-02 $936.57 LEASECOMM CORPORATION, 950 WINTER ST, SUITE 4100, WALTHAM, MA 02451

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-23
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State