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 |
Name | Role | Address |
---|---|---|
REINHART CARL | Agent | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
REINHART CARL | President | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
REINHART CARL | Vice President | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
REINHART CARL | Secretary | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
REINHART CARL | Treasurer | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
REINHART CARL | Director | 16590 77th Trail N, Palm Beach Gardens, FL, 33418 |
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 |
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 |
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