Entity Name: | CAR INDUSTRIES & SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | P12000088749 |
FEI/EIN Number | 46-1520799 |
Address: | 780 Summit Greens Blvd, CLERMONT, FL 34711 |
Mail Address: | 780 Summit Greens Blvd, CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON, KEVIN | Agent | 780 Summit Greens Blvd, Clermont, FL 34711 |
Name | Role | Address |
---|---|---|
CARLSON, KEVIN | President | 780 Summit Greens Blvd, Clermont, FL 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072621 | ALL-PRO FIELD SERVICE | EXPIRED | 2018-06-29 | 2023-12-31 | No data | 19029 US 19 N., UNIT 9-409, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 780 Summit Greens Blvd, CLERMONT, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 780 Summit Greens Blvd, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-09 | 780 Summit Greens Blvd, CLERMONT, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State