Entity Name: | CUSTOMERS CHOICE AUTOMOTIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000058481 |
FEI/EIN Number | 452605841 |
Address: | 8612 N. 40th Street, TAMPA, FL, 33604, US |
Mail Address: | 4334 FAYETTE DR, LUTZ, FL, 33559, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON GARY D | Agent | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
JACKSON GARY D | President | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
JACKSON GARY D | Treasurer | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
JACKSON GARY D | Director | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
JACKSON ELLEN J | Vice President | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093011 | GARY D'S AUTOMOTIVE | EXPIRED | 2014-09-11 | 2019-12-31 | No data | 4334 FAYETTE DR, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 8612 N. 40th Street, TAMPA, FL 33604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-08-28 |
ANNUAL REPORT | 2015-09-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-09 |
Domestic Profit | 2011-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State