Search icon

JOE'S AUTO SERVICE CENTER, INC.

Company Details

Entity Name: JOE'S AUTO SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P95000048113
FEI/EIN Number 59-3321497
Address: 1123 13th ST, ST CLOUD, FL 34769
Mail Address: 1123 13th ST, ST CLOUD, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, JAMES PRESTON Agent 4275 QUAIL DRIVE, ST CLOUD, FL 34772

President

Name Role Address
MOORE, JAMES P. President 1123 13th ST, ST CLOUD, FL 34769

Chief Executive Officer

Name Role Address
MOORE, JOHN W. Chief Executive Officer 790 ORANGE AVE., SAINT CLOUD, FL 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 MOORE, JAMES PRESTON No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4275 QUAIL DRIVE, ST CLOUD, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1123 13th ST, ST CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2024-02-28 1123 13th ST, ST CLOUD, FL 34769 No data
REINSTATEMENT 2019-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State