Search icon

UNIVERSITY AUTO RECYCLERS, INC.

Company Details

Entity Name: UNIVERSITY AUTO RECYCLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1989 (35 years ago)
Document Number: H08070
FEI/EIN Number 59-2406250
Address: 709 Massachusetts Avenue, Pensacola, FL 32505
Mail Address: 13700 Perdido Key Drive, 207A, Pensacola, FL 32507
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MINCHEW, BOBBY R Agent 2347 RISEN DR, CANTONMENT, FL 32533

President

Name Role Address
MINCHEW, BOBBY R. President 2347 RISEN DRIVE, CANTONMENT, FL

Vice President

Name Role Address
MINCHEW, BRYAN P Vice President 2347 RISEN DR., CANTONMENT, FL 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101737 PACE MOTOR COMPANY EXPIRED 2011-10-17 2016-12-31 No data 4407 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 709 Massachusetts Avenue, Pensacola, FL 32505 No data
CHANGE OF MAILING ADDRESS 2022-04-29 709 Massachusetts Avenue, Pensacola, FL 32505 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 MINCHEW, BOBBY R No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2347 RISEN DR, CANTONMENT, FL 32533 No data
REINSTATEMENT 1989-11-21 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State