Search icon

FUNK AUTOMOTIVE, INC.

Company Details

Entity Name: FUNK AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000043432
FEI/EIN Number 59-3248349
Address: 5103 E. COLONIAL DR, ORLANDO, FL 32803
Mail Address: 5103 E. COLONIAL DR, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FUNK, JAMES D Agent 1908 JASPER DR., ORLANDO, FL 32807

Director

Name Role Address
FUNK, JAMES D Director 1908 JASPER DR, ORLANDO, FL 32807

President

Name Role Address
FUNK, JAMES D President 1908 JASPER DR, ORLANDO, FL 32807

Secretary

Name Role Address
FUNK, JAMES D Secretary 1908 JASPER DR, ORLANDO, FL 32807

Treasurer

Name Role Address
FUNK, JAMES D Treasurer 1908 JASPER DR, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 5103 E. COLONIAL DR, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2002-05-08 5103 E. COLONIAL DR, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 1908 JASPER DR., ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000296253 LAPSED SCO-02-3052 ORANGE COUNTY 2003-06-03 2008-11-25 $11,773.61 J. GORDON BLAU, P.A., 815 ORIENTA AVENUE,, UNIT 3, ALTAMONTE SPRINGS, FL 32701

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State