Search icon

THE CAR STORE, INC.

Company Details

Entity Name: THE CAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1988 (36 years ago)
Document Number: K53682
FEI/EIN Number 59-2924078
Address: 804 E. DR. MARTIN L. KING BLVD., SEFFNER, FL 33584
Mail Address: 804 E DR. MARTIN L. KING BLVD., SEFFNER, FL 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON, SHELLIE W Agent 940 E. DR. MARTIN L. KING BLVD, SEFFNER, FL 33584

Director

Name Role Address
HERNDON, SHELLIE W Director 940 E. MLK BLVD., SEFFNER, FL 33584
HERNDON, TODD J Director 940 E MLK BLVD, SEFFNER, FL 33584
WATKINS, ART E. Director 14380 NE 209th Terrace Rd, Ft. McCoy, FL 32134
WATKINS, BARBARA S. Director 14380 NE 209th Terrace Rd, Ft. McCoy, FL 32134

President

Name Role Address
HERNDON, SHELLIE W President 940 E. MLK BLVD., SEFFNER, FL 33584

Secretary

Name Role Address
GUTEURREZ, LACI Secretary 622 CHASTAIN RD, SEFFNER, FL 33584
WATKINS, BARBARA S. Secretary 14380 NE 209th Terrace Rd, Ft. McCoy, FL 32134

Vice President

Name Role Address
HERNDON, TODD J Vice President 940 E MLK BLVD, SEFFNER, FL 33584

Treasurer

Name Role Address
WATKINS, ART E. Treasurer 14380 NE 209th Terrace Rd, Ft. McCoy, FL 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111450 813RV ACTIVE 2021-08-27 2026-12-31 No data 804 E DR. MARTIN L KING BLVD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-14 HERNDON, SHELLIE W No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 940 E. DR. MARTIN L. KING BLVD, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2010-03-16 804 E. DR. MARTIN L. KING BLVD., SEFFNER, FL 33584 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 804 E. DR. MARTIN L. KING BLVD., SEFFNER, FL 33584 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State