Search icon

PARIS AUTO REPAIR, INC.

Company Details

Entity Name: PARIS AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S63597
FEI/EIN Number 65-0270336
Address: 1801 NW 1ST COURT, BOCA RATON, FL 33432
Mail Address: 1801 NW 1st Ct, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HANLON, JOHN J. Agent 1801 NW 1ST COURT, BOCA RATON, FL 33432

President

Name Role Address
HANLON, JOHN J. President 1801 NW, 1ST COURT BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 1801 NW 1ST COURT, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1801 NW 1ST COURT, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1801 NW 1ST COURT, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 1999-06-18 PARIS AUTO REPAIR, INC. No data
REGISTERED AGENT NAME CHANGED 1991-08-09 HANLON, JOHN J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000407712 TERMINATED 01022710004 14213 01480 2002-10-01 2007-10-13 $ 5,132.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2009-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State