Search icon

HARRISON AUTOMOTIVE SERVICES, INC.

Company Details

Entity Name: HARRISON AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000099940
FEI/EIN Number 59-3483153
Address: 8611 E COLONIAL DRIVE, ORLANDO, FL 32803
Mail Address: 8611 E COLONIAL DRIVE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, GLENN Agent 1087 HERMAN AVE, ORLANDO, FL 32803

President

Name Role Address
HARRISON, GLENN W President 1087 HERMAN AVE., ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-06 8611 E COLONIAL DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2008-06-06 HARRISON, GLENN No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 1087 HERMAN AVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2005-03-21 8611 E COLONIAL DRIVE, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004649 LAPSED 06-CC-11205 ORANGE CTY CRT CIVIL DIV 2007-02-06 2012-03-27 $9956.76 PARTS DEPOT CO., L.P., P.O. BOX 219, WHITE PLAINS, NY 10605
J06000248760 TERMINATED 1000000032351 8820 1896 2006-08-22 2026-11-01 $ 20,317.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State