Search icon

CAR 1 AUTO GROUP, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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