CARLOTZ, GROUP, INC. - Florida Company Profile

Entity Name: | CARLOTZ, GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | F17000004447 |
FEI/EIN Number | 450701034 |
Address: | 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA, 94103-4893, US |
Mail Address: | 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA, 94103-4893, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
Stoltz Thomas | Director | 3301 W. Moore St, Richmond, VA, 23230 |
Sanders Elizabeth | Director | 3301 W. Moore St., Richmond, VA, 23230 |
Montgomery Aaron | Director | 11300 Buckhead Terrace, Midlothian, VA, 23113 |
Mitchell Dave | Director | 2555 Telegraph Road, Bloomfield Hills, MI, 48302 |
Foley John | Secretary | 611 Bainbridge Street, Richmond, VA, 23224 |
Bor Michael | President | 611 Bainbridge Street, Richmond, VA, 23224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000117206 | CARLOTZ | ACTIVE | 2021-09-13 | 2026-12-31 | - | 611 BAINBRIDGE STREET, SUITE 100, RICHMOND, VA, 23224 |
G17000120344 | CARLOTZ | EXPIRED | 2017-11-01 | 2022-12-31 | - | 406 W FRANKLIN STREET, RICHMOND, VA, 23220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-12 | 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA 94103-4893 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-09-12 | 290 DIVISION STREET, SUITE 400, SAN FRANCISCO, CA 94103-4893 | - |
NAME CHANGE AMENDMENT | 2021-03-12 | CARLOTZ, GROUP, INC. | - |
AMENDMENT | 2017-12-28 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
Reg. Agent Change | 2023-09-12 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-10-07 |
AMENDED ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-31 |
Name Change | 2021-03-12 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State