Search icon

A+ AUTO INC.

Company Details

Entity Name: A+ AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1992 (33 years ago)
Document Number: V22273
FEI/EIN Number 593122459
Address: 101 EAST JEFFERSON STREET, QUINCY, FL, 32351
Mail Address: 101 EAST JEFFERSON STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
MASSEY, MARILYN Agent 101 EAST JEFFERSON STREET, QUINCY, FL, 32351

President

Name Role Address
MASSEY MARILYN President 101 E. JEFFERSON ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
A+ Auto, Inc., Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). 1D2024-2197 2024-08-29 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR 2024-079-FOI

Parties

Name A+ AUTO INC.
Role Appellant
Status Active
Representations Michael Joseph Bowen, Lorie Anne Fale, Kristen Marie Fiore
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski, Donald Jason Harrison
Name DOR Tax Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-194 pages
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 12/9/24
On Behalf Of A+ Auto, Inc.
Docket Date 2024-10-16
Type Record
Subtype Index
Description Index
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of A+ Auto, Inc.
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ Auto, Inc.
Docket Date 2024-08-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Certificate
Description Certificate/of receipt of Notice of Appeal
On Behalf Of DOR Tax Agency Clerk
Docket Date 2024-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file amended NOA/COS by name
View View File
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/styled amended; order appealed attached
On Behalf Of A+ Auto, Inc.
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 45 days 02/24/2025
On Behalf Of Florida Department of Revenue
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A+ Auto, Inc.
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of A+ Auto, Inc.

Date of last update: 01 Feb 2025

Sources: Florida Department of State