Search icon

FAR SOUTH AUTO, INC.

Company Details

Entity Name: FAR SOUTH AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000077356
FEI/EIN Number 650698057
Address: 3986 DOMESTIC AVE, NAPLES, FL, 34104, US
Mail Address: 3986 DOMESTIC AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BEATTY DAVID M Agent 7985 BEAUMONT CT, NAPLES, FL, 34109

President

Name Role Address
BEATTY DAVID M President 7985 BEAUMONT CT, NAPLES, FL, 34109

Secretary

Name Role Address
BEATTY DAVID M Secretary 7985 BEAUMONT CT, NAPLES, FL, 34109

Treasurer

Name Role Address
BEATTY DAVID M Treasurer 7985 BEAUMONT CT, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069638 RECREATION LIQUIDATION EXPIRED 2011-07-12 2016-12-31 No data 3986 DOMESTIC AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-08 BEATTY, DAVID M No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 7985 BEAUMONT CT, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 3986 DOMESTIC AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1998-01-20 3986 DOMESTIC AVE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000412090 LAPSED 11-2016-CA-002180-001-XX COLLIER COUNTY 2017-07-07 2022-07-21 $101,755.26 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J17000245722 LAPSED 2016-CA-1951 20TH JUDICIAL CIRCUIT-COLLIER 2017-02-17 2022-05-02 $201,689.70 STEPHEN G. WILSON, 2210 VANDERBILT BEACH ROAD, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-12-16
ANNUAL REPORT 2009-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State