Search icon

DOUG'S PERFORMANCE AUTOMOTIVE, INC.

Company Details

Entity Name: DOUG'S PERFORMANCE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P96000087552
FEI/EIN Number 65-0701645
Address: 6060 28TH ST EAST, UNIT 4, BRADENTON, FL 34203
Mail Address: 6060 28TH ST EAST, UNIT 4, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THURMOND, DOUGLAS E Agent 6060 28 STREET EAST, UNIT #4, BRADENTON, FL 34203

President

Name Role Address
THURMOND, DOUGLAS E President 6060 28 STREET EAST UNIT 4, BRADENTON, FL 34203

Director

Name Role Address
THURMOND, DOUGLAS E Director 6060 28 STREET EAST UNIT 4, BRADENTON, FL 34203

Vice President

Name Role Address
THURMOND, JAMES E Vice President 4312 RUM CAY PLACE, SARASOTA, FL 34233

Secretary

Name Role Address
THURMOND, ALMA D Secretary 706 66TH AVE. W., BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 6060 28 STREET EAST, UNIT #4, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-08 6060 28TH ST EAST, UNIT 4, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 1997-08-08 6060 28TH ST EAST, UNIT 4, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State