Search icon

CLASS ACT MOTORS, INC.

Company Details

Entity Name: CLASS ACT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: P12000022128
FEI/EIN Number 45-4721366
Address: 16590 77th Trail N, Palm Beach Gardens, FL, 33418, US
Mail Address: 16590 77th Trail N, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REINHART CARL Agent 16590 77th Trail N, Palm Beach Gardens, FL, 33418

President

Name Role Address
REINHART CARL President 16590 77th Trail N, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
REINHART CARL Vice President 16590 77th Trail N, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
REINHART CARL Secretary 16590 77th Trail N, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
REINHART CARL Treasurer 16590 77th Trail N, Palm Beach Gardens, FL, 33418

Director

Name Role Address
REINHART CARL Director 16590 77th Trail N, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025713 CLASS ACT MOTORCARS EXPIRED 2012-03-14 2017-12-31 No data 301 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 16590 77th Trail N, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2015-06-19 16590 77th Trail N, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-19 16590 77th Trail N, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-06-19
AMENDED ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State