Search icon

FAMILY AUTO, INC.

Company Details

Entity Name: FAMILY AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000022829
Address: 1104 WEST JEFFERSON STREET, QUINCY, FL, 32351
Mail Address: 1104 WEST JEFFERSON STREET, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
CURRY CRAIG J Agent 803 PINE ST, TALLAHASSEE, FL, 32303

President

Name Role Address
CURRY CURTIS J President 12208 CREIGHTON PLACE, RIVERVIEW, FL, 33569

Vice President

Name Role Address
CURRY LOIS Vice President 612 WEST ST, BAINBRIDGE, GA, 31717

Director

Name Role Address
CURRY LOIS Director 612 WEST ST, BAINBRIDGE, GA, 31717
CURRY CRAIG J Director 721 INGLESIDE AVE., TALLAHASSEE, FL, 32303
CURRY CURTIS J Director 612 WEST ST., BAINBRIDGE, GA, 31717

Secretary

Name Role Address
CURRY CRAIG J Secretary 721 INGLESIDE AVE., TALLAHASSEE, FL, 32303

Treasurer

Name Role Address
CURRY CURTIS J Treasurer 612 WEST ST., BAINBRIDGE, GA, 31717

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2002-04-04 No data No data
AMENDMENT 2001-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-15 1104 WEST JEFFERSON STREET, QUINCY, FL 32351 No data
CHANGE OF MAILING ADDRESS 2001-08-15 1104 WEST JEFFERSON STREET, QUINCY, FL 32351 No data

Documents

Name Date
Amendment 2002-04-04
Amendment 2001-08-15
Domestic Profit 2001-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State