Entity Name: | STONEY'S AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jul 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P94000052957 |
FEI/EIN Number | 650514066 |
Address: | 728 SE Harper St, STUART, FL, 34994, US |
Mail Address: | 728 SE Harper St, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Topolski Clifford | Agent | 728 SE Harper St, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Topolski Clifford | PRS | 728 SE Harper St, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000088963 | AA QUALITY TRANSMISSIONS | ACTIVE | 2023-07-31 | 2028-12-31 | No data | 728 SE HARPER STREET, STUART, FL, 34994 |
G11000027022 | AA QUALITY TRANSMISSIONS | EXPIRED | 2011-03-16 | 2016-12-31 | No data | 336 SE TRESSIER DR., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 728 SE Harper St, STUART, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 728 SE Harper St, STUART, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-14 | Topolski, Clifford | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 728 SE Harper St, Stuart, FL 34994 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000316016 | ACTIVE | 1000000994231 | ST LUCIE | 2024-05-17 | 2044-05-22 | $ 19,044.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State