Search icon

MAIN STREET AUTO'S, INC.

Company Details

Entity Name: MAIN STREET AUTO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1992 (33 years ago)
Date of dissolution: 12 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2004 (21 years ago)
Document Number: V40924
FEI/EIN Number 59-3125255
Address: 3402 NE 2ND ST, BLDG C, GAINESVILLE, FL 32609
Mail Address: 3402 NE 2ND STREET, BLDG C, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BLAHAK, THOMAS E. Agent 3402 NE 2ND ST, BLDG C, GAINESVILLE, FL 32609

President

Name Role Address
BLAHAK, THOMAS E. President 915 NE 10 PL, GAINESVILLE, FL32601

Director

Name Role Address
BLAHAK, THOMAS E. Director 915 NE 10 PL, GAINESVILLE, FL32601
BLAHAK, CREIGHTON P. Director 915 NE 10 PL, GAINESVILLE, FL32601

Vice President

Name Role Address
BLAHAK, CREIGHTON P. Vice President 915 NE 10 PL, GAINESVILLE, FL32601

Secretary

Name Role Address
BLAHAK, CREIGHTON P. Secretary 915 NE 10 PL, GAINESVILLE, FL32601

Treasurer

Name Role Address
BLAHAK, CREIGHTON P. Treasurer 915 NE 10 PL, GAINESVILLE, FL32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-12 No data No data
CHANGE OF MAILING ADDRESS 2003-04-10 3402 NE 2ND ST, BLDG C, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-23 3402 NE 2ND ST, BLDG C, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-23 3402 NE 2ND ST, BLDG C, GAINESVILLE, FL 32609 No data
NAME CHANGE AMENDMENT 1992-08-26 MAIN STREET AUTO'S, INC. No data

Documents

Name Date
Voluntary Dissolution 2004-03-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State