Entity Name: | WEST PALM BEACH AREA BUICK PONTIAC GMC DEALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000002928 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2445 S.E. FEDERAL HIGHWAY, STUART, FL, 34994, US |
Mail Address: | 2445 S.E. FEDERAL HIGHWAY, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMACHER CHARLES | Director | 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409 |
SCHUMACHER CHARLES | President | 3031 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409 |
FISCHER CARL | Director | 2445 S.E. FEDERAL HIGHWAY, STUART, FL, 34994 |
FISCHER CARL | Secretary | 2445 S.E. FEDERAL HIGHWAY, STUART, FL, 34994 |
FISCHER CARL | Treasurer | 2445 S.E. FEDERAL HIGHWAY, STUART, FL, 34994 |
Schumacher Amanda | Vice President | 3031 Okeechobee Blvd., West Palm Beach, FL, 33409 |
KURKIN ALEX E | Agent | 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL, 331802808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09107900352 | SOUTH FLORIDA BUICK PONTIAC GMC DEALERS | EXPIRED | 2009-04-17 | 2014-12-31 | - | 2445 SE FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-12 | 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL 33180-2808 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State