Search icon

CITY AUTOMOTIVE HOLDINGS, INC.

Company Details

Entity Name: CITY AUTOMOTIVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2003 (21 years ago)
Date of dissolution: 20 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (10 months ago)
Document Number: P03000153752
FEI/EIN Number 800089674
Address: 555 Selva Lakes Circle, Atlantic Beach, FL, 32233-7344, US
Mail Address: 555 Selva Lakes Circle, Atlantic Beach, FL, 32233-7344, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2014 800089674 2015-08-11 CITY AUTOMOTIVE HOLDINGS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9045417166
Plan sponsor’s address 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2015-08-11
Name of individual signing JOHN GALEANI
Valid signature Filed with authorized/valid electronic signature
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2014 800089674 2015-06-01 CITY AUTOMOTIVE HOLDINGS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9045417166
Plan sponsor’s address 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing JOHN GALEANI
Valid signature Filed with authorized/valid electronic signature
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2013 800089674 2014-06-24 CITY AUTOMOTIVE HOLDINGS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9046450345
Plan sponsor’s address 10575 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing ROSA SALVATORE
Valid signature Filed with authorized/valid electronic signature
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2012 800089674 2013-06-27 CITY AUTOMOTIVE HOLDINGS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9046450345
Plan sponsor’s address 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing ROSA SALVATORE
Valid signature Filed with authorized/valid electronic signature
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2011 800089674 2012-07-17 CITY AUTOMOTIVE HOLDINGS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9046450345
Plan sponsor’s address 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 800089674
Plan administrator’s name CITY AUTOMOTIVE HOLDINGS, INC.
Plan administrator’s address 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9046450345

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing ROSA SALVATORE
Valid signature Filed with authorized/valid electronic signature
CITY AUTOMOTIVE HOLDINGS, INC. 401K PLAN 2010 800089674 2011-06-24 CITY AUTOMOTIVE HOLDINGS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 441110
Sponsor’s telephone number 9046450345
Plan sponsor’s address 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 800089674
Plan administrator’s name CITY AUTOMOTIVE HOLDINGS, INC.
Plan administrator’s address 10585 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9046450345

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing ROSA SALVATORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GALEANI JOHN Agent 555 Selva Lakes Circle, Atlantic Beach, FL, 322337344

Director

Name Role Address
GALEANI JOHN Director 555 Selva Lakes Circle, ATLANTIC BEACH, FL, 32233

President

Name Role Address
GALEANI JOHN President 555 Selva Lakes Circle, ATLANTIC BEACH, FL, 32233

Secretary

Name Role Address
GALEANI JOHN Secretary 555 Selva Lakes Circle, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 555 Selva Lakes Circle, Atlantic Beach, FL 32233-7344 No data
CHANGE OF MAILING ADDRESS 2022-04-07 555 Selva Lakes Circle, Atlantic Beach, FL 32233-7344 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 555 Selva Lakes Circle, Atlantic Beach, FL 32233-7344 No data
REGISTERED AGENT NAME CHANGED 2008-03-06 GALEANI, JOHN No data

Documents

Name Date
Voluntary Dissolution 2024-03-20
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State