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 |
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 |
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. | - |
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