Search icon

YOUR FLORIDA CAR CONNECTION, INC

Company Details

Entity Name: YOUR FLORIDA CAR CONNECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2008 (16 years ago)
Document Number: P08000106835
FEI/EIN Number 263846337
Address: 4980 sw 52 st, BAY # 112, davie, FL, 33314, US
Mail Address: 6489 timber lane, boca raton, FL, 33433, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN NORMAN Agent 530 NW 165 ST, MIAMI, FL, 33169

Director

Name Role Address
james denise Director 9300 East Mountain View RD, Prescott Valley, AZ, 86315
SCOTT AGINS Director 6489 timber lane, boca raton, FL, 33433

President

Name Role Address
james denise President 9300 East Mountain View RD, Prescott Valley, AZ, 86315

Treasurer

Name Role Address
JAMES DENISE Treasurer 9300 East Mountain View RD, sedona, AZ, 86351

Vice President

Name Role Address
SCOTT AGINS Vice President 6489 timber lane, boca raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084523 NATIONAL LIVERY SERVICES ACTIVE 2022-07-17 2027-12-31 No data 6489 TIMBER LANE, BOCA RATON, FL, 33433
G17000109127 FLORIDA CAR CONNECTION EXPIRED 2017-10-03 2022-12-31 No data 7458 VIALE CATERINA, DELRAY BEACH, FL, 33446
G16000031090 MY FLORIDA CARS EXPIRED 2016-03-25 2021-12-31 No data 4980 SW 52 ST, #112, DAVIE, FL, 33314
G11000090300 NATIONAL LIVERY SALES ACTIVE 2011-09-13 2027-12-31 No data 6489 TIMBER LANE, BOCA RATON, FL, 33433
G11000086318 NATIONAL LIVERY SERVICES EXPIRED 2011-08-31 2016-12-31 No data 444 EAST BOCA RATON RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-04 4980 sw 52 st, BAY # 112, davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 4980 sw 52 st, BAY # 112, davie, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State