Search icon

EXPRESS AUTO CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPRESS AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000021096
FEI/EIN Number 45-4697526
Address: 5101 MEADOW OAKS DR, COCONUT CREEK, FL, 33073, US
Mail Address: 5101 MEADOW OAKS DR, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA HAROLDO President 5101 MEADOW OAKS DR, COCONUT CREEK, FL, 33073
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110835 PROMASTER CAR WASH EXPIRED 2014-11-03 2019-12-31 - 3746 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 5101 MEADOW OAKS DR, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-04-21 5101 MEADOW OAKS DR, COCONUT CREEK, FL 33073 -
AMENDMENT AND NAME CHANGE 2014-04-14 EXPRESS AUTO CARE, INC. -
REGISTERED AGENT NAME CHANGED 2014-04-14 CSG - CAPITAL SERVICES GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 446 W. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-11-07
ANNUAL REPORT 2014-04-21
Amendment and Name Change 2014-04-14
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State