Entity Name: | KING'S CROWN FORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 1984 (40 years ago) |
Document Number: | 844789 |
FEI/EIN Number |
592018826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US |
Address: | 10720 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Terhaar Patrick | President | 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028425 | AUTONATION FORD JACKSONVILLE | ACTIVE | 2013-03-22 | 2028-12-31 | - | 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 10720 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 10720 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 1984-10-26 | - | - |
NAME CHANGE AMENDMENT | 1980-09-08 | KING'S CROWN FORD, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State