Search icon

CITY AUTOMOTIVE-AVENUES, INC.

Company Details

Entity Name: CITY AUTOMOTIVE-AVENUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000048428
FEI/EIN Number 820589178
Address: 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GALEANI JOHN Agent 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

President

Name Role Address
GALEANI JOHN President 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
GALEANI JOHN Secretary 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
ROSA SALVATORE Treasurer 10032 HIDDEN DUNES LANE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 10585 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2010-04-16 10585 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 10585 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2008-03-06 GALEANI, JOHN No data

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State