Search icon

MANCIL AUTO REPAIR, INC.

Company Details

Entity Name: MANCIL AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000069525
FEI/EIN Number 593538220
Address: 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208
Mail Address: 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON BARBARA A Agent 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

President

Name Role Address
SUTTON HERBERT C President 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

Director

Name Role Address
SUTTON HERBERT C Director 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208
SUTTON BARBARA A Director 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
SUTTON BARBARA A Vice President 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
SUTTON BARBARA A Secretary 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
SUTTON BARBARA A Treasurer 1604 ROWE AVENUE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 1999-02-25 SUTTON, BARBARA A No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 1604 ROWE AVENUE, JACKSONVILLE, FL 32208 No data
AMENDMENT AND NAME CHANGE 1998-10-02 MANCIL AUTO REPAIR, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State