Search icon

EXPRESS AUTO CARE OF VALRICO, INC.

Company Details

Entity Name: EXPRESS AUTO CARE OF VALRICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 22 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P99000015069
FEI/EIN Number 650896629
Address: 2116 JELANE DRIVE, VALRICO, FL, 33954
Mail Address: 2116 JELANE DRIVE, VALRICO, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PREWETT DANIEL L Agent 5777 BENEVA RD SOUTH, SARASOTA, FL, 34233

Director

Name Role Address
GRAY BYRON E Director 3604 S KINGS AVE, BRANDON, FL, 33511
GRAY CYNTHIA B Director 3604 S KINGS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-13 2116 JELANE DRIVE, VALRICO, FL 33954 No data
CHANGE OF MAILING ADDRESS 2000-07-13 2116 JELANE DRIVE, VALRICO, FL 33954 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015664 LAPSED 2002-9395-SC CNTY CT HILLSBOROUGH CNTY FL 2003-03-05 2008-12-04 $1570.43 KEVIN M. SWAN AND TAMMI SWAN, HUSBAND AND WIFE, 1404 W. RIVER COURT, VALRICO, FL 33594
J02000389126 LAPSED 02-17096-SC-H HILLSBOROUGH CNTY CNTY COURT 2002-09-18 2007-09-27 $4,447.62 FINISHMASTER, INC., 6460 126TH AVE N, LARGO, FL 33771

Documents

Name Date
CORAPVDWN 2005-04-22
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-07-13
Domestic Profit 1999-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State