Entity Name: | TONY'S AUTO BODY & MOTORCYCLE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P95000023652 |
FEI/EIN Number | 65-0569749 |
Address: | 12450 S.W. 128TH ST., #11, MIAMI, FL 33186 |
Mail Address: | 12450 S.W. 128TH ST., #11, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ, CENIA | Agent | 12450 S.W. 128 ST., BAY 11, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
MENDEZ, CENIA | President | 12450 S.W. 128TH ST., #11 MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Antonio, Mendez A | Secretary | 12450 S.W. 128TH ST., #11 MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Antonio, Mendez A | Manager | 12450 S.W. 128TH ST., #11 MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | MENDEZ, CENIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-06-02 | 12450 S.W. 128 ST., BAY 11, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State