Entity Name: | M & S AUTO SERVICE & TIRE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000031829 |
FEI/EIN Number | 593568174 |
Address: | 431 N CENTRAL AVE, UMATILLA, FL, 32784 |
Mail Address: | 431 N CENTRAL AVE, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWMAN STANLEY | Agent | 24037 RIVER ROAD, ASTOR, FL, 32102 |
Name | Role | Address |
---|---|---|
BOWMAN STANLEY E | President | 24037 RIVER RD., ASTOR, FL, 32102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-09-09 | BOWMAN, STANLEY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-09 | 431 N CENTRAL AVE, UMATILLA, FL 32784 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-09 | 431 N CENTRAL AVE, UMATILLA, FL 32784 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-09 | 24037 RIVER ROAD, ASTOR, FL 32102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000071239 | TERMINATED | 01013390025 | 02038 01806 | 2001-12-07 | 2006-12-13 | $ 1,083.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-09 |
ANNUAL REPORT | 2001-05-18 |
ANNUAL REPORT | 2000-05-09 |
Domestic Profit | 1999-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State