Search icon

CAR CITY AUTOS OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: CAR CITY AUTOS OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR CITY AUTOS OF PENSACOLA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 1987 (38 years ago)
Document Number: J85596
FEI/EIN Number 592834787

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6313 NORTH PALAFOX ST., PENSACOLA, FL, 32503
Mail Address: 6313 NORTH PALAFOX ST., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRELL GARRY W President 2044 HESPERIA WAY, PENSACOLA, FL, 32505
CARRELL GARRY W Director 2044 HESPERIA WAY, PENSACOLA, FL, 32505
CARRELL JUDY D Vice President 2044 HESPERIA WAY, PENSACOLA, FL, 32505
CARRELL GARRY W Agent 2044 HESPERIA WAY, PENSACOLA, FL, 325051600

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-12-28 6313 NORTH PALAFOX ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2001-12-28 6313 NORTH PALAFOX ST., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2001-12-28 CARRELL, GARRY W -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 2044 HESPERIA WAY, PENSACOLA, FL 32505-1600 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State