Search icon

COMPLETE AUTO REMARKETING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE AUTO REMARKETING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE AUTO REMARKETING SPECIALISTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P00000047799
FEI/EIN Number 593656374

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 732 1/2 N. Dale Mabry Highway, Tampa, FL, 33609, US
Mail Address: 8305 Fountain Road, TAMPA, FL, 33615, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JUDD R Director 8305 Fountain Avenue, TAMPA, FL, 33615
COOK JUDD R President 8305 Fountain Avenue, TAMPA, FL, 33615
COOK TERESA L Director 8305 Fountain Avenue, TAMPA, FL, 33615
COOK TERESA L Secretary 8305 Fountain Avenue, TAMPA, FL, 33615
Cook Teresa L Agent 8305 Fountain Avenue, Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071561 C.A.R.S. ACTIVE 2021-05-26 2026-12-31 - 732 1/2 N DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 732 1/2 N. Dale Mabry Highway, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 8305 Fountain Avenue, Tampa, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 732 1/2 N. Dale Mabry Highway, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Cook, Teresa Louise -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869817 ACTIVE 1000000627487 BROWARD 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000869809 ACTIVE 1000000627484 HILLSBOROU 2014-05-16 2034-08-01 $ 42,072.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001354894 TERMINATED 1000000523126 HILLSBOROU 2013-08-28 2033-09-05 $ 5,412.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000322785 TERMINATED 1000000092295 018869 001928 2008-09-19 2028-10-01 $ 21,783.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State