Search icon

CHOICE AUTOMOTIVE REPAIR, INC.

Company Details

Entity Name: CHOICE AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 2012 (13 years ago)
Date of dissolution: 26 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: P12000065397
FEI/EIN Number 61-1692938
Address: 6957 US 19 N, PINELLAS PARK, FL 33781
Mail Address: P O BOX 2716, PINELLAS PARK, FL 33780
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOWLES, SCOTT Agent 6957 US 19 N, PINELLAS PARK, FL 33781

Director

Name Role Address
BOWLES, SCOTT Director 6957 US 19 N, PINELLAS PARK, FL 33781
FORTIN, KATHERINE Director 6957 US 19 N, PINELLAS PARK, FL 33781

President

Name Role Address
BOWLES, SCOTT President 6957 US 19 N, PINELLAS PARK, FL 33781

Secretary

Name Role Address
BOWLES, SCOTT Secretary 6957 US 19 N, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
BOWLES, SCOTT Treasurer 6957 US 19 N, PINELLAS PARK, FL 33781

Vice President

Name Role Address
FORTIN, KATHERINE Vice President 6957 US 19 N, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-26 No data No data
CHANGE OF MAILING ADDRESS 2022-02-19 6957 US 19 N, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 6957 US 19 N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 6957 US 19 N, PINELLAS PARK, FL 33781 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-26
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-12

Date of last update: 23 Jan 2025

Sources: Florida Department of State