Search icon

ECHOPARK AUTOMOTIVE, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Byrd Heath R Director 4401 Colwick Road, Charlotte, NC, 28211

Assi

Name Role Address
Johnson Carolyn Assi 4401 Colwick Road, Charlotte, NC, 28211

Chief Executive Officer

Name Role Address
Smith David B Chief Executive Officer 4401 Colwick Road, Charlotte, NC, 28211

Vice President

Name Role Address
Keen Tim Vice President 4401 Colwick Road, Charlotte, NC, 28211
Byrd Heath R Vice President 4401 Colwick Road, Charlotte, NC, 28211

Events

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

Documents

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