Search icon

CITY AUTO RECOVERY SERVICE, INC.

Company Details

Entity Name: CITY AUTO RECOVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000044764
Address: 7008 S.W. 21ST STREET, MIAMI, FL, 33155
Mail Address: 7008 S.W. 21ST STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALBEAR NANCY Agent 7008 S.W. 21ST STREET, MIAMI, FL, 33155

President

Name Role Address
ALBEAR NANCY President 7008 S.W. 21ST STREET, MIAMI, FL, 33155

Vice President

Name Role Address
ALBEAR NANCY Vice President 7008 S.W. 21ST STREET, MIAMI, FL, 33155

Secretary

Name Role Address
ALBEAR NANCY Secretary 7008 S.W. 21ST STREET, MIAMI, FL, 33155

Treasurer

Name Role Address
ALBEAR NANCY Treasurer 7008 S.W. 21ST STREET, MIAMI, FL, 33155

Director

Name Role Address
ALBEAR NANCY Director 7008 S.W. 21ST STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2000-12-11 ALBEAR, NANCY No data

Documents

Name Date
Amendment 2000-12-11
Domestic Profit 2000-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State