Search icon

UNITED AUTO SYSTEMS, INC.

Company Details

Entity Name: UNITED AUTO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1996 (29 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P96000000282
FEI/EIN Number 65-0638023
Address: 7001 20th ave w, BRADENTON, FL 34209
Mail Address: 7001 20th ave w, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MILES, JOSEPH J Agent 7001 20th ave w, BRADENTON, FL 34209

President

Name Role Address
MILES, JOSEPH J President 7001 20th ave w, BRADENTON, FL 34209
miles, joseph j President 7001 20th ave w, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 7001 20th ave w, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010556 LAPSED 03-CA-005589 CIR CRT HILLSBOROUGH CTY 13TH 2007-07-09 2012-07-16 $1606665.66 GE CAPITAL SMALL BUSINESS FINANCE CORPORATION, 635 MARYVILLE CENTRE DRIVE, SUITE 120, ST LOUIS, MO 63141
J06900003278 LAPSED 512005SC001010-ES-V PASCO CTY CRT SML CLM DIV 2006-01-17 2011-03-08 $2825.86 OLD DOMINION FREIGHT LINE, INC., POB 723002, ATLANTA, GA 31139
J04900024639 LAPSED 04-002987-CO-41 6TH JUD CIR CO CRT PINELLAS CO 2004-10-28 2009-11-15 $6380.98 FLORIDA MANUFACTURING GROUP, INC., 11625 PROSPEROUS DRIVE, ODESSA, FL 33556
J04900016253 LAPSED 04-CC-8984-L 13TH JUD CIR HILLSBOROUGH FL 2004-06-24 2009-07-01 $15207.50 FLORIDA DIESEL POWER, INC., 1411 HOBBS STREET, TAMPA, FL 33619
J03900002303 TERMINATED 51-2002-CA-3227-ESLY CIRCUIT COURT PASCO COUNTY 2003-07-02 2008-07-21 $269752.76 SUNTRUST BANK, 401 E. JACKSON STREET, SUITE 1000, TAMPA, FL 33602

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State