Search icon

POPE AUTOMOTIVE INC.

Company Details

Entity Name: POPE AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2003 (21 years ago)
Document Number: P03000088058
FEI/EIN Number 200156345
Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 445 TRESCA RD., SUITE 301, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
KEVIN S. GREEN, INC. Agent

President

Name Role Address
POPE TERESA A President 2435 TWINSPRINGS DR. N., JACKSONVILLE, FL, 32246

Vice President

Name Role Address
MICHAEL POPE H Vice President 2435 TWINSPRINGS DR. N., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-24 445 TRESCA RD., SUITE 301, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2008-09-03 KEVIN S GREEN INC No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 445 TRESCA RD., SUITE 301, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270390 TERMINATED 1000000262363 DUVAL 2012-04-02 2032-04-11 $ 9,992.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State