Search icon

CAR-X SERVICE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: CAR-X SERVICE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1974 (51 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 832471
FEI/EIN Number 351293258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 365 BLOOR ST E #1200, TORONTO, ONT., CANADA M42-3
Mail Address: 365 BLOOR ST E #1200, TORONTO, ONT., CANADA M42-3
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DUNAWAY, DAVID Vice President 8430 W. BRYN MAWR, #400, CHICAGO, IL, 60631
ALLEN, MARY JANE Treasurer 365 BLOOR ST. EAST,#1200, TORONTO, ONT,CANADA, M4W-37
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
GOLDFARB MARTIN Director 4950 YONGE ST STE #1700, NORTH YORK, ON
HELD BRYAN H President 365 BLOOR ST E #120D, TORONTO ONTARIO, m4-w37
HELD BRYAN H Director 365 BLOOR ST E #120D, TORONTO ONTARIO, m4-w37
CLOTTI MARTIN VLD 8430 W BRYN MANOR AVE #400, CHICAGO, IL, 60631
GOLDFARB STANLEY Director 4950 YONGE ST STE #160D, TORONTO ONTARIO, m2-n61

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-03-13 365 BLOOR ST E #1200, TORONTO, ONT., CANADA M42-3 -
NAME CHANGE AMENDMENT 1998-09-23 CAR-X SERVICE SYSTEMS INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-02-26 365 BLOOR ST E #1200, TORONTO, ONT., CANADA M42-3 -
REINSTATEMENT 1991-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1989-11-27 SPEEDY CAR-X, INC. -
NAME CHANGE AMENDMENT 1988-05-10 TENNECO AUTOMOTIVE RETAIL SERVICE SYSTEMS, INC. -

Documents

Name Date
Reg. Agent Resignation 2006-11-21
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-09-16
Name Change 1998-09-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-08-12
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State