Search icon

AUTO CARE COLLISION CENTER BY BETO'S, INC.

Company Details

Entity Name: AUTO CARE COLLISION CENTER BY BETO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000107681
FEI/EIN Number 593549559
Address: 16206 N. NEBRASKA AVE., LUTZ, FL, 33549
Mail Address: 16206 N. NEBRASKA AVE., LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PINTO LUIS A Agent 16206 N. NEBRASKA AVE., LUTZ, FL, 33549

Manager

Name Role Address
PINTO LUIS A Manager 16206 N. NEBRASKA AVE., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
PENDING REINSTATEMENT 2012-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 PINTO, LUIS A No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16206 N. NEBRASKA AVE., LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 16206 N. NEBRASKA AVE., LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2009-04-30 16206 N. NEBRASKA AVE., LUTZ, FL 33549 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220735 TERMINATED 1000000707872 HILLSBOROU 2016-03-22 2026-03-30 $ 610.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000965163 TERMINATED 1000000427604 HILLSBOROU 2012-12-03 2032-12-05 $ 11,721.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State