Search icon

GEORGE'S MUFFLER & UNDERCAR, INC.

Company Details

Entity Name: GEORGE'S MUFFLER & UNDERCAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Document Number: P06000143824
FEI/EIN Number 205895295
Address: 505 W DETROIT BLVD, PENSACOLA, FL, 32534, US
Mail Address: 505 W DETROIT BLVD, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
COX GEORGE A Agent 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

President

Name Role Address
COX GEORGE A President 505 W. DETROIT BLVD., PENSACOLA, FL, 32534
COX GEORGE President 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

Director

Name Role Address
COX GEORGE A Director 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

Vice President

Name Role Address
COX GEORGE Vice President 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

Secretary

Name Role Address
COX GEORGE Secretary 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

Treasurer

Name Role Address
COX GEORGE Treasurer 505 W. DETROIT BLVD., PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-01 COX, GEORGE A No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 505 W DETROIT BLVD, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2007-02-14 505 W DETROIT BLVD, PENSACOLA, FL 32534 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 505 W. DETROIT BLVD., PENSACOLA, FL 32534 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State