Entity Name: | CHEVROLET CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 1958 (66 years ago) |
Document Number: | 218301 |
FEI/EIN Number | 59-0863226 |
Address: | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 |
Mail Address: | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTLOCK, SAMUEL WIII | Agent | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
PORTLOCK, FRANK | Treasurer | 7 Brogden Ct SE, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
PORTLOCK, SAM W III | Vice President | 9 Brogden Ct SE, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
PORTLOCK, SAM W III | Secretary | 9 Brogden Ct SE, WINTER HAVEN, FL 33880 |
Name | Role | Address |
---|---|---|
PORTLOCK, FRANK | President | 7 Brogden Ct SE, WINTER HAVEN, FL 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 | No data |
REGISTERED AGENT NAME CHANGED | 2001-01-23 | PORTLOCK, SAMUEL WIII | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-23 | 101 CYPRESS GARDENS BLVD SW, WINTER HAVEN, FL 33880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State