Entity Name: | THE BRANDON CAR STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1991 (33 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: | S79353 |
FEI/EIN Number | 59-3086508 |
Address: | 1231 W. BRANDON BLVD., BRANDON, FL 33511 |
Mail Address: | 1231 W. BRANDON BLVD., BRANDON, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLO, THOMAS | Agent | 509 W Jersey Ave, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
MELLO, THOMAS | President | 509 W Jersey Ave, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
MELLO, THOMAS | Treasurer | 509 W Jersey Ave, BRANDON, FL 33510 |
Name | Role | Address |
---|---|---|
MELLO, SHIRLEY | Vice President | 509 W Jersey Ave, BRANDON, FL 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 509 W Jersey Ave, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-30 | 1231 W. BRANDON BLVD., BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-06 | 1231 W. BRANDON BLVD., BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 1992-08-06 | MELLO, THOMAS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State