Search icon

FATHER & SON AUTO, INC.

Company Details

Entity Name: FATHER & SON AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2009 (16 years ago)
Document Number: P09000040592
FEI/EIN Number 264831634
Address: 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOKAREV SERGEY Agent 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254

President

Name Role Address
Tokarev Sergey President 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
Tokarev Roman Vice President 1619 Hammock Grove Ln, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042669 FSA BUMPERS ACTIVE 2024-03-26 2029-12-31 No data 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254
G17000038212 OE BUMPERS ACTIVE 2017-04-10 2027-12-31 No data 5519 RIO GRANDE AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5519 RIO GRANDE AVE, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2018-03-13 5519 RIO GRANDE AVE, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2018-03-13 TOKAREV, SERGEY No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5519 RIO GRANDE AVE, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State