Search icon

SPLISH SPLASH AUTO SALES, INC.

Company Details

Entity Name: SPLISH SPLASH AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1996 (28 years ago)
Document Number: P95000030097
FEI/EIN Number 650575091
Mail Address: 6131 SW 128 STREET, PINECREST, FL, 33156, US
Address: 6131 sw 128 street, pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANE BONWIT Agent 6131 sw 128 street, pinecrest, FL, 33156

President

Name Role Address
BONWIT LANE President 6131 sw 128 street, pinecrest, FL, 33156

Director

Name Role Address
BONWIT LANE Director 6131 sw 128 street, pinecrest, FL, 33156
BONWIT LOIS Director 6131 sw 128 street, pinecrest, FL, 33156

Secretary

Name Role Address
BONWIT LOIS Secretary 6131 sw 128 street, pinecrest, FL, 33156

Treasurer

Name Role Address
BONWIT LOIS Treasurer 6131 sw 128 street, pinecrest, FL, 33156

dire

Name Role Address
alan bonwit m dire 8281 sw 186 street, cutlerbay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 6131 sw 128 street, pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 6131 sw 128 street, pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-10-08 6131 sw 128 street, pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2001-02-01 LANE, BONWIT No data
REINSTATEMENT 1996-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State