Search icon

AUTOLAND OF TAMPA, INC.

Company Details

Entity Name: AUTOLAND OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 1995 (29 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000091835
FEI/EIN Number 593034043
Address: 3143 N FLORIDA AVE, TAMPA, FL, 33603, US
Mail Address: P.O. BOX 7456, TAMPA, FL, 33673, HI
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAWKINS KAREN G Agent 3143 N. FLORIDA AVE, TAMPA, FL, 33603

Director

Name Role Address
HAWKINS KAREN G Director 3143 FLORIDA AVE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033289 SUPREME AUTO & TOWING EXPIRED 2014-04-03 2019-12-31 No data 3143 N FLORIDA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 3143 N FLORIDA AVE, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 3143 N. FLORIDA AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2012-03-26 3143 N FLORIDA AVE, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 1999-02-27 HAWKINS, KAREN G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000946771 LAPSED 13-CA-010517 HILLSBOROUGH - CIRCUIT CIVIL 2014-06-30 2019-11-24 $210,881.42 VALUE RECOVERY GROUP, L.P.,, 1460 WEST LANE AVENUE, COLUMBUS, OH 43221

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State