Entity Name: | FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jan 2022 (3 years ago) |
Document Number: | N15000006539 |
FEI/EIN Number |
474403149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11630 BEACH BLVD, JACKSONVILLE, FL, 32246, US |
Mail Address: | 11630 BEACH BLVD, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kline Don B | President | 4451 Enterprise Court Suite N, Melbourne, FL, 32934 |
Greenfield John G | Treasurer | 11630 Beach Blvd, Jacksonville, FL, 32246 |
GREENFIELD JOHN G | Agent | 11630 BEACH BLVD, JACKSONVILLE, FL, 32246 |
Jarosik Kathleen . | Secretary | 101 N McCall Road, Englewood, FL, 34223 |
Wacha Rachael | Vice President | 4488 NW 6th street, Gainesville, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000012124 | FLORIDA AUTO CARE ALLIANCE | ACTIVE | 2022-01-28 | 2027-12-31 | - | 11630 BEACH BLVD, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-04 | GREENFIELD, JOHN G | - |
AMENDMENT AND NAME CHANGE | 2022-01-04 | FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 11630 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 11630 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-04 | 11630 BEACH BLVD, JACKSONVILLE, FL 32246 | - |
AMENDMENT | 2016-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-04 |
Amendment and Name Change | 2022-01-04 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State