Search icon

WALL AUTOMOTIVE GROUP INC.

Company Details

Entity Name: WALL AUTOMOTIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jul 2017 (8 years ago)
Document Number: F17000003594
FEI/EIN Number 822178376
Address: 2944 Gaslight Drive, South Daytona, FL, 32119, US
Mail Address: 2944 Gaslight Drive, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: GEORGIA

Agent

Name Role Address
WALL CHRISTOPHER Agent 2944 Gaslight Drive, South Daytona, FL, 32119

Chairman

Name Role Address
WALL CHRISTOPHER M Chairman 2944 Gaslight Dr., South Daytona, FL, 32119

President

Name Role Address
WALL CHRISTOPHER M President 2944 Gaslight Dr., South Daytona, FL, 32119

Secretary

Name Role Address
WALL CHRISTOPHER M Secretary 2944 Gaslight Dr., South Daytona, FL, 32119

Treasurer

Name Role Address
WALL CHRISTOPHER M Treasurer 2944 Gaslight Dr., South Daytona, FL, 32119

Director

Name Role Address
JORDAN CARL O Director 905 POINT PLEASANT RD, MADISON LAKE, MN, 56063

Vice President

Name Role Address
JORDAN CARL O Vice President 905 POINT PLEASANT RD, MADISON LAKE, MN, 56063
Hannon Sara Vice President 2944 Gaslight Drive, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140309 TERRIFIC TURF LAWN AND LANDSCAPING ACTIVE 2023-11-16 2028-12-31 No data PO BOX 214010, DAYTONA BEACH, FL, 32121
G22000062785 NAPA AUTO PARTS ACTIVE 2022-05-19 2027-12-31 No data 945 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G21000064984 NAPA AUTO PARTS ACTIVE 2021-05-12 2026-12-31 No data 945 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2944 Gaslight Drive, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2024-01-24 2944 Gaslight Drive, South Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2944 Gaslight Drive, South Daytona, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
Foreign Profit 2017-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State