Entity Name: | JOHNNY'S AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000003612 |
FEI/EIN Number | 650899354 |
Address: | 7205 NW 27 AVE, MIAMI, FL, 33247 |
Mail Address: | PO BOX 470397, MIAMI, FL, 33247-0397 |
ZIP code: | 33247 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JOHN A | Agent | 5901 SW 21 ST, PLANTATION, FL, 333173228 |
Name | Role | Address |
---|---|---|
HERRERA JOHN A | President | 5901 SW 21 ST, PLANTATION, FL, 333173228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-23 | 7205 NW 27 AVE, MIAMI, FL 33247 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-23 | 7205 NW 27 AVE, MIAMI, FL 33247 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-23 | HERRERA, JOHN A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-23 | 5901 SW 21 ST, PLANTATION, FL 33317-3228 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000383643 | TERMINATED | 09-CC-5396 | CNTY CRT ORANGE CNTY FL | 2009-06-02 | 2015-03-05 | $6,801.01 | TUBE LIGHT COMPANY, INC., 102 SEMORAN COMMERCE PLACE, APOPKA, FL 32703 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-06 |
ANNUAL REPORT | 2000-05-23 |
Domestic Profit | 1999-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State