Search icon

MILTON CHEVROLET, INC.

Company Details

Entity Name: MILTON CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F01000004422
FEI/EIN Number 582639195
Address: 5925 HIGHWAY 90 W., MILTON, FL, 32583-1760, US
Mail Address: 5925 HIGHWAY 90 W., MILTON, FL, 32583-1760, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SOBH M. LOU President 1105 BUFORD ROAD, Cumming, GA, 30041

Director

Name Role Address
SOBH M. LOU Director 1105 BUFORD ROAD, Cumming, GA, 30041

Vice President

Name Role Address
SOBH MICHAEL Vice President 5925 HWY 90 WEST, MILTON, FL, 32583

Secretary

Name Role Address
WHIDDON PATSY E Secretary 5925 HWY 90 WEST, MILTON, FL, 32583

Treasurer

Name Role Address
WHIDDON PATSY E Treasurer 5925 HWY 90 WEST, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106666 LOU SOBH'S MILTON CHEVROLET EXPIRED 2014-10-21 2019-12-31 No data 5925 HIGHWAY 90 WEST, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 5925 HIGHWAY 90 W., MILTON, FL 32583-1760 No data
CHANGE OF MAILING ADDRESS 2010-03-01 5925 HIGHWAY 90 W., MILTON, FL 32583-1760 No data

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-12-09
ANNUAL REPORT 2008-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State