Search icon

THE IMPORTED CAR STORE, INC.

Company Details

Entity Name: THE IMPORTED CAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: 482529
FEI/EIN Number 59-1628430
Address: 1432 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901
Mail Address: 1051 W Webster Ave, WINTER PARK, FL 32789
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
AZARNIA, BILLIE D Agent 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789

Chief Operating Officer

Name Role Address
Lutz, Jeanette L Chief Operating Officer 101 MITNIK DR, DELTONA, FL 32738

Treasurer

Name Role Address
Lutz, Jeanette L Treasurer 101 MITNIK DR, DELTONA, FL 32738

President

Name Role Address
Azarnia, Billie D President 1051 W Webster Ave, WINTER PARK, FL 32789

Director

Name Role Address
Azarnia, Billie D Director 1051 W Webster Ave, WINTER PARK, FL 32789

Secretary

Name Role Address
Azarnia, Billie D Secretary 1051 W Webster Ave, WINTER PARK, FL 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008149 MELBOURNE BMW ACTIVE 2012-01-24 2027-12-31 No data P O BOX 2930, WINTER PARK, FL 32789, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-03 AZARNIA, BILLIE D No data
CHANGE OF MAILING ADDRESS 2021-04-22 1432 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 No data
REINSTATEMENT 2014-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 1432 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 1985-05-13 1051 WEST WEBSTER AVENUE, WINTER PARK, FL 32789 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-11-03
AMENDED ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State