Search icon

ECONO AUTO PAINTING OF DEL RAY BEACH, INC.

Company Details

Entity Name: ECONO AUTO PAINTING OF DEL RAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 1977 (48 years ago)
Document Number: 537398
FEI/EIN Number 59-1740314
Address: 65 N.W. 18TH AVENUE, DELRAY BEACH, FL 33444
Mail Address: 65 N.W. 18TH AVENUE, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TRANSLEAU, BARRY G Agent 3605 LOWSON BLVD, DELRAY BEACH, FL 33445

Secretary

Name Role Address
ENOS, CHRISTINE S. Secretary 3605 LOWSON BLVD, DELRAY BEACH, FL

Vice President

Name Role Address
TRANSLEAU, DAVID J. Vice President 65 N.W. 18TH AVENUE, DELRAY BEACH, FL

Director

Name Role Address
TRANSLEAU, DAVID J. Director 65 N.W. 18TH AVENUE, DELRAY BEACH, FL
TRANSLEAU, KEVIN A. Director 65 N.W. 18TH AVENUE, DELRAY BEACH, FL
TRANSLEAU, BARRY G. Director 3605 LOWSON BLVD, DELRAY BEACH, FL

President

Name Role Address
TRANSLEAU, KEVIN A. President 65 N.W. 18TH AVENUE, DELRAY BEACH, FL

Treasurer

Name Role Address
TRANSLEAU, BARRY G. Treasurer 3605 LOWSON BLVD, DELRAY BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098212 ECONO AUTO PAINTING & BODY WORKS EXPIRED 2014-09-25 2024-12-31 No data 65 NW 18TH AVENUE, DELRAY BEACH, FL, 33444--168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-14 TRANSLEAU, BARRY G No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 3605 LOWSON BLVD, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 1986-08-20 65 N.W. 18TH AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 1986-08-20 65 N.W. 18TH AVENUE, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State