Entity Name: | AUTO REFINANCE SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F98000003501 |
FEI/EIN Number | 76-0474215 |
Address: | 12200 NORTHWEST FRWY, 440, HOUSTON, TX 77092 |
Mail Address: | 12200 NORTHWEST FRWY, 440, HOUSTON, TX 77092 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
COOPER, LONNIE CJR | President | 14307 CHAMPIONSHIP LANE, HOUSTON, TX 77069 |
Name | Role | Address |
---|---|---|
COOPER, LONNIE CJR | Chairman | 14307 CHAMPIONSHIP LANE, HOUSTON, TX 77069 |
Name | Role | Address |
---|---|---|
COOPER, LONNIE CJR | Director | 14307 CHAMPIONSHIP LANE, HOUSTON, TX 77069 |
DREYER, STEPHEN M | Director | 12018 SILVERWOOD BEND LANE, CYPRESS, TX 77433 |
Name | Role | Address |
---|---|---|
DREYER, STEPHEN M | Vice President | 12018 SILVERWOOD BEND LANE, CYPRESS, TX 77433 |
Name | Role | Address |
---|---|---|
DREYER, STEPHEN M | Secretary | 12018 SILVERWOOD BEND LANE, CYPRESS, TX 77433 |
Name | Role | Address |
---|---|---|
DREYER, STEPHEN M | Treasurer | 12018 SILVERWOOD BEND LANE, CYPRESS, TX 77433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-31 | NRAI SERVICES, INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 12200 NORTHWEST FRWY, 440, HOUSTON, TX 77092 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 12200 NORTHWEST FRWY, 440, HOUSTON, TX 77092 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-02-28 |
Reg. Agent Change | 2005-05-31 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State