Search icon

OLEANDER AUTO CENTER, INC.

Company Details

Entity Name: OLEANDER AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 1988 (36 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: K39858
FEI/EIN Number 65-0077320
Address: C/O 908 GRANDVIEW BLVD., 3101 OLEANDER AVENUE, FT. PIERCE, FL 34982
Mail Address: C/O 908 GRANDVIEW BLVD., 3101 OLEANDER AVENUE, FT. PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ELDER, EDWARD W Agent 908 GRANDVIEW BLVD, FT PIERCE, FL 34982

Vice President

Name Role Address
ELDER, GARY T., SR. Vice President 1391 BAYSHORE, FT. PIERCE, FL

Director

Name Role Address
ELDER, GARY T., SR. Director 1391 BAYSHORE, FT. PIERCE, FL
ELDER, EDWARD W. Director 908 GRANDVIEW BLVD., FT. PIERCE, FL

President

Name Role Address
ELDER, EDWARD W. President 908 GRANDVIEW BLVD., FT. PIERCE, FL

Secretary

Name Role Address
ELDER, ANNA Secretary 908 GRANDVIEW BLVD., FT. PIERCE, FL

Treasurer

Name Role Address
ELDER, ANNA Treasurer 908 GRANDVIEW BLVD., FT. PIERCE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 ELDER, EDWARD W No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 908 GRANDVIEW BLVD, FT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 1989-04-27 C/O 908 GRANDVIEW BLVD., 3101 OLEANDER AVENUE, FT. PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 1989-04-27 C/O 908 GRANDVIEW BLVD., 3101 OLEANDER AVENUE, FT. PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State