Entity Name: | ECHOPARK AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Dec 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 2014 (10 years ago) |
Document Number: | F13000005263 |
FEI/EIN Number | 46-4230940 |
Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Mail Address: | 4401 Colwick Road, Charlotte, NC, 28211, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Byrd Heath R | Director | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Johnson Carolyn | Assi | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Smith David B | Chief Executive Officer | 4401 Colwick Road, Charlotte, NC, 28211 |
Name | Role | Address |
---|---|---|
Keen Tim | Vice President | 4401 Colwick Road, Charlotte, NC, 28211 |
Byrd Heath R | Vice President | 4401 Colwick Road, Charlotte, NC, 28211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 4401 Colwick Road, Charlotte, NC 28211 | No data |
NAME CHANGE AMENDMENT | 2014-09-29 | ECHOPARK AUTOMOTIVE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-12-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State