Entity Name: | M.A.R.S. AUTO PERFORMANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | P99000073344 |
FEI/EIN Number | 650942199 |
Address: | 10762 Wiles Road, Coral Springs, FL, 33076, US |
Mail Address: | 10762 Wiles Road, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eccleston LLoyd S | Agent | 10762 Wiles Road, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
ECCLESTON LLOYD S | President | 1470 MIDLAND AVENUE, SSARBOROUGH, ON, M1P4Z4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 10762 Wiles Road, Coral Springs, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 10762 Wiles Road, Coral Springs, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 10762 Wiles Road, Coral Springs, FL 33076 | No data |
REINSTATEMENT | 2022-01-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Eccleston, LLoyd SR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002149093 | LAPSED | 09-10089 COWE 81 | BROWARD CTY CT | 2009-09-09 | 2014-09-21 | $4,432.82 | TIMAPYAMENT CORP, 10-M COMMERCE WAY, WOBURN, MA 01801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-17 |
REINSTATEMENT | 2022-01-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State