Search icon

SATURN OF PORT RICHEY, INC.

Company Details

Entity Name: SATURN OF PORT RICHEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1995 (30 years ago)
Document Number: P95000030177
FEI/EIN Number 593313794
Mail Address: 27758 US HWY 19 N, CLEARWATER, FL, 33761
Address: 11613 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOKEY PAUL B Agent 27758 US HWY 19 N., CLEARWATER, FL, 33761

President

Name Role Address
LOKEY PAUL B President 27758 US HWY 19 N, CLEARWATER, FL, 33761

Secretary

Name Role Address
LOKEY PAUL B Secretary 27758 US HWY 19 N, CLEARWATER, FL, 33761

Treasurer

Name Role Address
LOKEY PAUL B Treasurer 27758 US HWY 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048669 SUBARU OF PORT RICHEY ACTIVE 2010-06-04 2025-12-31 No data 27758 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-16 11613 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 27758 US HWY 19 N., CLEARWATER, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-24 11613 U.S. HIGHWAY 19 NORTH, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547779 TERMINATED 1000000477329 PASCO 2013-02-27 2023-03-06 $ 523.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State