Search icon

ISLAND CLASSIC AUTOMOTIVE, INC.

Company Details

Entity Name: ISLAND CLASSIC AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: G43551
FEI/EIN Number 65-0032196
Address: 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064
Mail Address: 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FREIBERG, CARMEN V Agent 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064

President

Name Role Address
FREIBERG, CARMEN V President 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL 33064

Secretary

Name Role Address
FREIBERG, CARMEN V Secretary 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL 33064

Treasurer

Name Role Address
FREIBERG, CARMEN V Treasurer 750 E SAMPLE ROAD 4-4, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112704 PREMIUM AUTO TRUCK SALES INC EXPIRED 2018-10-17 2023-12-31 No data 750 E SAMPLE RD, STE 4-4, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-07 FREIBERG, CARMEN V No data
AMENDMENT 2014-11-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 No data
AMENDMENT 2013-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-20 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2013-06-20 750 E SAMPLE ROAD, BUILDING 4 BAY 4, POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 1988-03-22 ISLAND CLASSIC AUTOMOTIVE, INC. No data
NAME CHANGE AMENDMENT 1986-03-24 K-RICH ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22
Amendment 2014-11-07
ANNUAL REPORT 2014-02-27
Amendment 2013-06-20
ANNUAL REPORT 2013-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State