Search icon

CUSTOMIZED AUTO CREDIT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOMIZED AUTO CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 1985 (40 years ago)
Date of dissolution: 23 Oct 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: P05233
FEI/EIN Number 363331142
Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Mail Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRZOZOWSKI MICHAEL President 54010 NW HWY, BARRINGTON, IL, 60010
BRZOZOWSKI MICHAEL Director 54010 NW HWY, BARRINGTON, IL, 60010
GRABER S.J. Secretary 540 W NW HWY, BARRINGTON, IL, 60010
GILBERT DAWN Vice President 540 W NW HWY, BARRINGTON, IL, 60010
BENKE DON Assistant Treasurer THREE CAPITAL DRIVE, EDEN PRAIRIE, MN, 55068
GAGNON LINDA Assistant Treasurer 540 W NW HWY, BARRINGTON, IL, 60010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-23 120 LONG RIDGE ROAD, STAMFORD, CT 06927 -
CHANGE OF MAILING ADDRESS 2008-10-23 120 LONG RIDGE ROAD, STAMFORD, CT 06927 -
NAME CHANGE AMENDMENT 1995-05-03 CUSTOMIZED AUTO CREDIT SERVICES, INC. -
NAME CHANGE AMENDMENT 1993-04-19 GENERAL ELECTRIC CAPITAL LOAN SERVICE, INC. -

Documents

Name Date
Withdrawal 2008-10-23
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State