Search icon

FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC.

Company Details

Entity Name: FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 47-4403149
Address: 11630 BEACH BLVD, JACKSONVILLE, FL 32246
Mail Address: 11630 BEACH BLVD, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREENFIELD, JOHN G Agent 11630 BEACH BLVD, JACKSONVILLE, FL 32246

President

Name Role Address
Kline, Don B President 4451 Enterprise Court Suite N, Melbourne, FL 32934

Treasurer

Name Role Address
Greenfield, John G Treasurer 11630 Beach Blvd, Jacksonville, FL 32246

Vice President

Name Role Address
Wacha, Rachael Vice President 4488 NW 6th street, Gainesville, FL 32609

Secretary

Name Role Address
Anthony, Mossuto Secretary 7624 Beach Blvd, Jackosnville, FL 32216

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 No data 11630 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 GREENFIELD, JOHN G No data
AMENDMENT AND NAME CHANGE 2022-01-04 FLORIDA AUTOMOTIVE SERVICE PROFESSIONALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 11630 BEACH BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2022-01-04 11630 BEACH BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 11630 BEACH BLVD, JACKSONVILLE, FL 32246 No data
AMENDMENT 2016-06-29 No data No data

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: 20 Feb 2025

Sources: Florida Department of State