Entity Name: | BRONCO AUTO SALVAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | P96000011059 |
FEI/EIN Number | 593407766 |
Address: | 10502 BILL TUCKER RD, Wimauma, FL, 33598, US |
Mail Address: | 10502 BILL TUCKER RD, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ NORMA Y | Agent | 10502 BILL TUCKER RD, WAIMAMA, FL, 33598 |
Name | Role | Address |
---|---|---|
BENITEZ NORMA Y | President | 10502 BILL TUCKER RD, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
BENITEZ NORMA Y | Director | 10502 BILL TUCKER RD, WIMAUMA, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000116270 | BAS DISTRIBUTORS | ACTIVE | 2024-09-17 | 2029-12-31 | No data | 10502 BILL TUCKER RD, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | BENITEZ, NORMA Y | No data |
REINSTATEMENT | 2019-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 10502 BILL TUCKER RD, Wimauma, FL 33598 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 10502 BILL TUCKER RD, Wimauma, FL 33598 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-24 | 10502 BILL TUCKER RD, WAIMAMA, FL 33598 | No data |
CANCEL ADM DISS/REV | 2007-03-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State