Entity Name: | CAR 1 AUTO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CAR 1 AUTO GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | P10000058735 |
FEI/EIN Number |
27-3150785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 NW 7TH TERRACE, FT LAUDERDALE, FL 33311 |
Mail Address: | 10550 West State Road 84 Lot 307, Davie, FL 33324 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARON, JESSE A | Agent | 10550 West State Road 84, Lot 307, DAVIE, FL 33324 |
CARON, JESSE A | President | 10550 W. SR 84, LOT 307, DAVIE, FL 33324 |
King, Janet N | Controller | 10550 West State Road 84, Lot 307 DAVIE, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 808 NW 7TH TERRACE, FT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 10550 West State Road 84, Lot 307, DAVIE, FL 33324 | - |
AMENDMENT | 2016-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-15 | 808 NW 7TH TERRACE, FT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2012-06-25 | - | - |
AMENDMENT | 2012-04-23 | - | - |
AMENDMENT | 2011-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | CARON, JESSE A | - |
AMENDMENT | 2011-10-24 | - | - |
AMENDMENT | 2011-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000102954 | TERMINATED | 1000000775360 | BROWARD | 2018-03-05 | 2038-03-07 | $ 3,143.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000019158 | TERMINATED | 1000000768143 | BROWARD | 2018-01-05 | 2038-01-10 | $ 2,778.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-24 |
Amendment | 2016-11-15 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State