Search icon

GREEN COVE SPRINGS AUTO AND TRUCK SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GREEN COVE SPRINGS AUTO AND TRUCK SUPPLY, 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: 10 Jan 2008 (17 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: F08000000140
FEI/EIN Number 261412864

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

Address: 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 267 BUSH COURT, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
RAMBACH KEVIN Director 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
RAMBACH KEVIN President 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
RAMBACH KEVIN Secretary 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
RAMBACH DEBRA Director 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
RAMBACH DEBRA Vice President 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
RAMBACH DEBRA Treasurer 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
KEPPLE JOE Director 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043
PRESLEY TOM Vice President 2999 CIRCLE 75 PARKWAY, ATLANTA, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08112900472 NAPA AUTO PARTS EXPIRED 2008-04-21 2013-12-31 - 920 BAY STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-03 - -
CHANGE OF MAILING ADDRESS 2014-02-03 920 BAY STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT CHANGED 2014-02-03 REGISTERED AGENT REVOKED -

Documents

Name Date
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-20
Foreign Profit 2008-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State