Entity Name: | YARBROUGH CHRYSLER-PLYMOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Dec 1985 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | H91927 |
FEI/EIN Number | 59-2625458 |
Address: | 201 SAN MARCO AVENUE, ST. AUGUSTINE, FL 32084 |
Mail Address: | 201 SAN MARCO AVENUE, ST. AUGUSTINE, FL 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MC QUAIG, SHIRLEY | Agent | 2122 MANEY DR, JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
YARBROUGH JR., ELVIN P. | Chairman | 201 SAN MARCO AVE, ST AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
KOONS, CHARLES R. | President | 201 SAN MARCO AVE, ST AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
MC QUAIG, SHIRLEY | Secretary | 201 SAN MARCO AVE, ST AUGUSTINE, FL |
Name | Role | Address |
---|---|---|
MC QUAIG, SHIRLEY | Treasurer | 201 SAN MARCO AVE, ST AUGUSTINE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1988-01-25 | YARBROUGH CHRYSLER-PLYMOUTH, INC. | No data |
NAME CHANGE AMENDMENT | 1987-11-02 | COASTAL CHRYSLER-PLYMOUTH, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1987-05-01 | MC QUAIG, SHIRLEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1987-05-01 | 2122 MANEY DR, JACKSONVILLE, FL 32216 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State