Entity Name: | AIRPORT AUTO SALES AND SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Jan 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | S27648 |
FEI/EIN Number | 59-3072485 |
Address: | 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 |
Mail Address: | 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James, Crunkilton M | Agent | 210 MAGNOLIA ST., NEW SMYRNA BEACH, FL 32168 |
Name | Role | Address |
---|---|---|
Crunkilton, James M | President | 210 Magnolia St, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Michum, Christopher G | Vice President | 2580 Tomoka Farms Rd, New Smyrna Beach, FL 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048839 | DOWNTOWN AUTO SALES | EXPIRED | 2018-04-17 | 2023-12-31 | No data | 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL, 32126 |
G09000100299 | DOWNTOWN AUTO SALES | EXPIRED | 2009-04-23 | 2014-12-31 | No data | PO BOX 160, NEW SMYRNA BEACH, FL, 32170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | James, Crunkilton M | No data |
AMENDMENT | 2013-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 210 MAGNOLIA STREET, NEW SMYRNA BEACH, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 210 MAGNOLIA ST., NEW SMYRNA BEACH, FL 32168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-21 |
Amendment | 2013-12-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State