Search icon

BOSCH AUTO SALES, INC.

Company Details

Entity Name: BOSCH AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000009962
FEI/EIN Number 65-0764783
Address: 4300 nw 32 ave, MIAMI, FL 33142
Mail Address: 4300 nw 32 ave, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACKLIFF, JOHN Agent 4300 nw 32 ave, MIAMI, FL 33142

Vice President

Name Role Address
ZAPATA, GILDARDO A Vice President 4300 nw 32 ave, MIAMI, FL 33142

President

Name Role Address
MACKLIFF, JOHN President 4300 nw 32 ave, MIAMI, FL 33142

Secretary

Name Role Address
MACKLIFF, JOHN Secretary 4300 nw 32 ave, MIAMI, FL 33142

Treasurer

Name Role Address
MACKLIFF, JOHN Treasurer 4300 nw 32 ave, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 4300 nw 32 ave, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4300 nw 32 ave, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2019-04-25 4300 nw 32 ave, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2013-03-15 MACKLIFF, JOHN No data
AMENDMENT 2013-03-15 No data No data
AMENDMENT 2011-08-25 No data No data
AMENDMENT 2010-08-30 No data No data
REINSTATEMENT 2000-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
Amendment 2011-08-25
ANNUAL REPORT 2011-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State