Entity Name: | CONVENIENT CAR CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000052427 |
FEI/EIN Number | 010925200 |
Address: | 2675 Cedarglen Drive, Dunedin, FL, 34698, US |
Mail Address: | 2675 Cedarglen Drive, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long JAMES A | Agent | 2675 Cedarglen Drive, Dunedin, FL, 34698 |
Name | Role | Address |
---|---|---|
LONG JAMES A | President | 2675 CEDARGLEN DRIVE, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 2675 Cedarglen Drive, Dunedin, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 2675 Cedarglen Drive, Dunedin, FL 34698 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Long, JAMES A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 2675 Cedarglen Drive, Dunedin, FL 34698 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000704907 | TERMINATED | 1000000632107 | PINELLAS | 2014-05-23 | 2034-05-29 | $ 364.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
Domestic Profit | 2009-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State