Entity Name: | CLASSIC & CUSTOM CARS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2015 (9 years ago) |
Document Number: | P08000094909 |
FEI/EIN Number | 263545812 |
Address: | 1369 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34983, US |
Mail Address: | 1369 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK WAYNE DSR | Agent | 2754 SE EAGLE DRIVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CLARK WAYNE DSR | President | 2754 SE EAGLE DRIVE, PORT ST LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000124940 | WAYNE'S COLLISION CENTER | ACTIVE | 2020-09-25 | 2025-12-31 | No data | 1369 SW SOUTH MACEDO BLVD., PORT SAINT LUCIE, FL, 34983 |
G10000115171 | WAYNE'S COLLISION CENTER | EXPIRED | 2010-12-15 | 2015-12-31 | No data | 1365 SW SOUTH MACEDO BLVD, UNIT A-3, PORT SAINT LUCIE, FL, 34983 |
G09015900118 | WAYNE'S CUSTOM AUTO PAINTING | ACTIVE | 2009-01-15 | 2029-12-31 | No data | 1369 SOUTH WEST SOUTH MACEDO BLVD, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 2754 SE EAGLE DRIVE, PORT ST LUCIE, FL 34984 | No data |
AMENDMENT | 2015-08-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000419188 | TERMINATED | CA CE 13-12059 (03) | CIR CT 17TH CIR BROWARD CTY | 2016-06-22 | 2021-07-14 | $85,307.90 | TERRY'S AUTO SUPPLY, INC., P.O. BOX 220467, HOLLYWOOD, FL 33022 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State