Search icon

SPLIT IMAGE AUTOMOTIVE SERVICE, INC.

Company Details

Entity Name: SPLIT IMAGE AUTOMOTIVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (14 years ago)
Document Number: P97000080144
FEI/EIN Number 650779317
Address: 525 FOREST HILL BLVD, WEST PALM BEACH, FL, 33405
Mail Address: 525 FOREST HILL BLVD, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERRIOS JUSTINO Agent 4929 MCCONNELL STREET, LAKE WORTH, FL, 334633417

President

Name Role Address
BERRIOS JUSTINO President 4929 MCCONNELL STREET, LAKE WORTH, FL, 334633417

Secretary

Name Role Address
BERRIOS MARIA L Secretary 4929 MCCONNELL STREET, LAKE WORTH, FL, 334633417

Treasurer

Name Role Address
BERRIOS MARIA L Treasurer 4929 MCCONNELL STREET, LAKE WORTH, FL, 334633417

Vice President

Name Role Address
BERRIOS MARIA L Vice President 4929 MCCONNELL STREET, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099083 GYM FIGHT EXPIRED 2016-09-10 2021-12-31 No data 525, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 525 FOREST HILL BLVD, WEST PALM BEACH, FL 33405 No data
CHANGE OF MAILING ADDRESS 1999-03-24 525 FOREST HILL BLVD, WEST PALM BEACH, FL 33405 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State