Search icon

EXECUTIVE AUTO REPAIR OF MARCO, INC

Company Details

Entity Name: EXECUTIVE AUTO REPAIR OF MARCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: P04000170151
FEI/EIN Number 202048601
Address: 855 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Mail Address: 855 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON,THOMAS Agent 5089 E. TAMIAMI TR, NAPLES, FL, 34113

President

Name Role Address
CASE KEVIN S President 1108 Gayer Way, Marco Island, FL, 34145

Vice President

Name Role Address
CASE KEVIN S Vice President 1108 Gayer Way, Marco Island, FL, 34145

Secretary

Name Role Address
CASE KEVIN S Secretary 1108 Gayer Way, Marco Island, FL, 34145

Treasurer

Name Role Address
CASE KEVIN S Treasurer 1108 Gayer Way, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 CANNON,THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 5089 E. TAMIAMI TR, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State