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 |
Name | Role | Address |
---|---|---|
MINCHEW, BOBBY R | Agent | 2347 RISEN DR, CANTONMENT, FL 32533 |
Name | Role | Address |
---|---|---|
MINCHEW, BOBBY R. | President | 2347 RISEN DRIVE, CANTONMENT, FL |
Name | Role | Address |
---|---|---|
MINCHEW, BRYAN P | Vice President | 2347 RISEN DR., CANTONMENT, FL 32533 |
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 |
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 |
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