Search icon

FLORIDA EUROCARS, INC.

Company Details

Entity Name: FLORIDA EUROCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000157653
FEI/EIN Number 200582089
Address: 3706 GEORGIA AVE., WEST PALM BEACH, FL, 33405
Mail Address: 4521 PGA BLVD, #238, PALM BEACH GARDENS, FL, 33418
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUDZINAUSKAS EDVINAS Agent 4521 PGA BLVD, #238, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
BUDZINAUSKAS EDVINAS President 4521 PGA BLVD. #238, PALM BEACH GARDENS, FL, 33418

Chairman

Name Role Address
BUDZINAUSKAS EDVINAS Chairman 4521 PGA BLVD. #238, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900187 FLORIDA EUROCARS INC. DBA PRIME MOTORSPORTS EXPIRED 2009-01-13 2014-12-31 No data 4521 PGA BLV.#238, PALM BEACH GARDENS, FL, 33418
G09012900653 FLORIDA EUROCARS DBA PRIME MOTORSPORT INC. EXPIRED 2009-01-12 2014-12-31 No data 3704 GEORGIA AVE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2008-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-06 3706 GEORGIA AVE., WEST PALM BEACH, FL 33405 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-08-15 BUDZINAUSKAS, EDVINAS No data
AMENDMENT 2004-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000554439 LAPSED CV-2011-901471.00 MONTGOMERY COUNTY, ALABAMA 2012-02-06 2017-08-17 $10,643.73 CHARLES JONES, 4337 RAY DRIVE, MONGOMERY, AL 36109

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-08-15
Off/Dir Resignation 2004-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State