Search icon

FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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