Search icon

WALLACE FORD, LLC

Company Details

Entity Name: WALLACE FORD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Sep 1999 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: M99000001436
FEI/EIN Number 650944658
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 1475 SW 4th Avenue, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Schnelle Nicholas A President 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Vice President

Name Role Address
Kenjar Maja Vice President 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010625 AUTONATION COLLISION CENTER EXPIRED 2013-01-30 2018-12-31 No data 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000010761 AUTONATION COLLISION CENTER DELRAY ACTIVE 2013-01-30 2028-12-31 No data 1475 SW 4TH AVENUE, DELRAY BEACH, FL, 33444
G13000008656 AUTONATION FORD DELRAY EXPIRED 2013-01-25 2018-12-31 No data 200 SW 1ST AVENUE.14TH FLOOR, FORT LAUDERDALE, FL, 33301
G08365900977 MAROONE COLLISION CENTER - DELRAY EXPIRED 2008-12-30 2013-12-31 No data 110 SE 6TH STREET, 20TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1475 SW 4th Avenue, DELRAY BEACH, FL 33444 No data
LC STMNT OF RA/RO CHG 2017-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2010-04-29 1475 SW 4th Avenue, DELRAY BEACH, FL 33444 No data
MERGER 1999-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000024943

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State