Entity Name: | A. & T. AUTO SALES OF THE GULFCOAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 1999 (25 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: | P99000099593 |
FEI/EIN Number | 650961970 |
Mail Address: | 46 N. WASHINGTON BLVD., #1, SARASOTA, FL, 34236 |
Address: | 204 57TH STREET, HOMES BEACH, FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTERSON JOHN | Agent | 46 N. WASHINGTON BLVD., #1, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
MIONE TONY | Director | 4213 1ST AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
MIONE TONY | President | 4213 1ST AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
MIONE TONY | Treasurer | 4213 1ST AVE NE, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
MIONE LISA A | Secretary | 4213 1ST AVE NE, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-14 | PATTERSON, JOHN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-16 | 204 57TH STREET, HOMES BEACH, FL 34217 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-10 |
Domestic Profit | 1999-11-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State