Search icon

AUTOMOTIVE SERVICES OF SOUTH FLORIDA, INC.

Company Details

Entity Name: AUTOMOTIVE SERVICES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Document Number: P04000132734
FEI/EIN Number 201700402
Address: 1075 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Mail Address: 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG JANE Agent 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

Director

Name Role Address
GOLDBERG JANE Director 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

President

Name Role Address
GOLDBERG JANE President 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
GOLDBERG JANE Secretary 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
GOLDBERG JANE Treasurer 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

Vice President

Name Role Address
KUSHNER JONATHAN Vice President 93606 N W 81ST COURT, TAMARAC, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05021700135 VALVOLINE EXPRESS CARE ACTIVE 2005-01-21 2025-12-31 No data 9231 ISLES CAY DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1075 W. STATE ROAD 84, FORT LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2009-03-19 1075 W. STATE ROAD 84, FORT LAUDERDALE, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-17 9231 ISLES CAY DRIVE, DELRAY BEACH, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State