Search icon

AL'S USED CARS, INC.

Company Details

Entity Name: AL'S USED CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 1987 (37 years ago)
Document Number: J94950
FEI/EIN Number 59-2876776
Address: 628 WEST KING STREET, COCOA, FL 32922
Mail Address: 628 WEST KING STREET, COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNET, ROGER V Agent 628 WEST KING STREET, COCOA, FL 32922

President

Name Role Address
BRUNET, ROGER V President 628 WEST KING STREET, COCOA, FL 32922

Secretary

Name Role Address
BRUNET, ROGER V Secretary 628 WEST KING STREET, COCOA, FL 32922

Treasurer

Name Role Address
BRUNET, ROGER V Treasurer 628 WEST KING STREET, COCOA, FL 32922

Director

Name Role Address
BRUNET, ROGER V Director 628 WEST KING STREET, COCOA, FL 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 628 WEST KING STREET, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-02-01 628 WEST KING STREET, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 628 WEST KING STREET, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 BRUNET, ROGER V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000466294 TERMINATED 1000000752808 BREVARD 2017-08-04 2037-08-11 $ 38,646.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State