Search icon

VINCE'S CAR SERVICE, INC.

Company Details

Entity Name: VINCE'S CAR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 20 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P04000111690
FEI/EIN Number 201495944
Address: 585 NW 2ND AVE., DELRAY BEACH, FL, 33444
Mail Address: 585 NW 2ND AVE., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JELICKS VINCENT J Agent 585 NW 2ND AVE., DELRAY BEACH, FL, 33444

President

Name Role Address
JELICKS VINCENT J President 585 NW 2ND AVE., BOYNTON BCH, FL, 33444

Vice President

Name Role Address
JELICKS VINCENT J Vice President 585 NW 2ND AVE., BOYNTON BCH, FL, 33444

Secretary

Name Role Address
JELICKS VINCENT J Secretary 585 NW 2ND AVE., BOYNTON BCH, FL, 33444

Treasurer

Name Role Address
JELICKS VINCENT J Treasurer 585 NW 2ND AVE., BOYNTON BCH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 585 NW 2ND AVE., DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2006-04-27 585 NW 2ND AVE., DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 585 NW 2ND AVE., DELRAY BEACH, FL 33444 No data
AMENDMENT 2004-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-29 JELICKS, VINCENT JR. No data

Documents

Name Date
Voluntary Dissolution 2011-05-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Amendment 2004-09-29
Domestic Profit 2004-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State