Search icon

A-1 AUTOMOTIVE SERVICES, INC.

Company Details

Entity Name: A-1 AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000005301
FEI/EIN Number 65-0806497
Address: 6603 TAFT STREET, HOLLYWOOD, FL 33024
Mail Address: 6603 TAFT STREET, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, DONNA ; Agent 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

President

Name Role Address
ANDERSON, HERMAN S President 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

Director

Name Role Address
ANDERSON, DONNA L Director 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028
ANDERSON, HERMAN S Director 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
ANDERSON, DONNA L Secretary 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

Vice President

Name Role Address
ANDERSON, DONNA L Vice President 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
ANDERSON, DONNA L Treasurer 2148 N.W. 126TH AVENUE, PEMBROKE PINES, FL 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 6603 TAFT STREET, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 1999-04-22 6603 TAFT STREET, HOLLYWOOD, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-22
Domestic Profit 1998-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State