Search icon

AMERICAN DEALER GROUP INC

Company Details

Entity Name: AMERICAN DEALER GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P10000029219
FEI/EIN Number 27-2285860
Address: 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444
Mail Address: 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NAUMANN, ROBERT Agent 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444

President

Name Role Address
NAUMANN, ROBERT President 1875 SW 4TH AVE, SUITE C-6 DELRAY BEACH, FL 33444

Chief Executive Officer

Name Role Address
NAUMANN, ROBERT Chief Executive Officer 1875 SW 4TH AVE, SUITE C-6 DELRAY BEACH, FL 33444

Secretary

Name Role Address
Naumann, Keri Secretary 1875 SW 4th Ave Suite C6, Delray Beach, FL 33444

Vice President

Name Role Address
NAUMANN, ROBERT Vice President 1875 SW 4TH AVE SUITE C-6, DELRAY BEACH, FL 33444

Manager

Name Role Address
MUSA, MARC Manager 1875 SW 4TH AVE STE C6, DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 NAUMANN, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444 No data
AMENDMENT 2015-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2012-04-06 1875 SW 4TH AVE, SUITE C-6, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Amendment 2015-07-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State