Search icon

CUSTOMERS CHOICE AUTOMOTIVE INC

Company Details

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

Agent

Name Role Address
JACKSON GARY D Agent 4334 FAYETTE DR, LUTZ, FL, 33559

President

Name Role Address
JACKSON GARY D President 4334 FAYETTE DR, LUTZ, FL, 33559

Treasurer

Name Role Address
JACKSON GARY D Treasurer 4334 FAYETTE DR, LUTZ, FL, 33559

Director

Name Role Address
JACKSON GARY D Director 4334 FAYETTE DR, LUTZ, FL, 33559

Vice President

Name Role Address
JACKSON ELLEN J Vice President 4334 FAYETTE DR, LUTZ, FL, 33559

Fictitious Names

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

Events

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

Documents

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