Search icon

PASCO AUTO MART INC.

Company Details

Entity Name: PASCO AUTO MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000047645
FEI/EIN Number 593579394
Address: 1760 Allens Creek Drive, Clearwater, FL, 33764, US
Mail Address: 1760 Allens Creek Drive, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD RAYMOND B Agent 1760 Allens Creek Drive, Clearwater, FL, 33764

President

Name Role Address
WOOD RAYMOND B President 1760 Allens Creek Drive, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062304 AUTO MART OF PASCO EXPIRED 2015-06-17 2020-12-31 No data 5028 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2021-08-16 WOOD, RAYMOND B No data
CHANGE OF MAILING ADDRESS 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 1760 Allens Creek Drive, Clearwater, FL 33764 No data
CANCEL ADM DISS/REV 2010-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2004-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2004-01-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001134201 TERMINATED 1000000197506 PASCO 2010-12-13 2030-12-22 $ 1,308.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10001134342 TERMINATED 1000000197526 PASCO 2010-12-13 2030-12-22 $ 1,461.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000758695 LAPSED 2009 CC 3255 WS U PASCO COUNTY COURT 2010-06-28 2015-07-19 $13,764.15 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J10000719366 TERMINATED 1000000175215 PASCO 2010-06-04 2030-07-07 $ 947.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000718913 TERMINATED 1000000174988 PASCO 2010-06-03 2030-07-07 $ 1,134.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State