Search icon

G & R COMPLETE AUTO CARE, INC.

Company Details

Entity Name: G & R COMPLETE AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: J71834
FEI/EIN Number 59-2808167
Address: 1254 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952
Mail Address: 1254 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELL, RICKEY L. Agent 1595 PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952

President

Name Role Address
RAKES, RONNIE L. President 373 N.E. GULFSTREAM AVE, PORT ST.LUCIE, FL

Director

Name Role Address
RAKES, RONNIE L. Director 373 N.E. GULFSTREAM AVE, PORT ST.LUCIE, FL
RAKES, DIANE M. Director 373 N.E. GULFSTREAM AVE, PORT ST.LUCIE, FL

Secretary

Name Role Address
RAKES, DIANE M. Secretary 373 N.E. GULFSTREAM AVE, PORT ST.LUCIE, FL

Treasurer

Name Role Address
RAKES, DIANE M. Treasurer 373 N.E. GULFSTREAM AVE, PORT ST.LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 1254 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1997-04-21 1254 SE INDUSTRIAL BLVD, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1990-04-20 1595 PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 1989-03-07 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
NAME CHANGE AMENDMENT 1987-06-23 G & R COMPLETE AUTO CARE, INC. No data

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-08-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State