Search icon

CROSSROADS AUTO REPAIR, INC.

Company Details

Entity Name: CROSSROADS AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 1985 (39 years ago)
Document Number: H87881
FEI/EIN Number 59-2627320
Address: Steven M. Tindel, 1090 E. INDUSTRIAL DRIVE, ORANGE CITY, FL 32763
Mail Address: STEVEN M. TINDEL, 1090 E. INDUSTRIAL DRIVE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
STEVEN M. TINDEL Agent 180 GARFIELD RD., ENTERPRISE, FL 32725

President

Name Role Address
Tindel, Steven M. President 180 Garfield Rd, Enterprise, FL 32725

Director

Name Role Address
Tindel, Steven M. Director 180 Garfield Rd, Enterprise, FL 32725

Vice President

Name Role Address
TINDEL, STEVEN M Vice President 180 GARFIELD ROAD, ENTERPRISE, FL 32725

Secretary

Name Role Address
Tindel, Susan Gregory Secretary Steven M. Tindel, 1090 E. INDUSTRIAL DRIVE ORANGE CITY, FL 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007406 CROSSROADS PAINT AND BODY SHOP ACTIVE 2015-01-21 2025-12-31 No data 1090 EAST INDUSTRIAL DR., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 180 GARFIELD RD., ENTERPRISE, FL 32725 No data
CHANGE OF MAILING ADDRESS 2015-03-26 Steven M. Tindel, 1090 E. INDUSTRIAL DRIVE, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 Steven M. Tindel, 1090 E. INDUSTRIAL DRIVE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 STEVEN M. TINDEL No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State