Entity Name: | CARMAC CREDIT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P15000041691 |
FEI/EIN Number | 47-4053345 |
Address: | 7721 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7721 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duke Sharon | Agent | 575 Oakleaf Plantation Pkwy, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Duke Lawrence G | President | 5005 Pebblebrook Drive, Douglasville, GA, 30135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000106739 | CAR SMILE | EXPIRED | 2015-10-19 | 2020-12-31 | No data | 9526 ARGYLE FORREST BLVD B2 #513, JACKSONVILLE, FL, 32222 |
G15000050044 | AUTOMAC | EXPIRED | 2015-05-20 | 2020-12-31 | No data | 9526 ARGYLE FORREST BLVD B2 #513, JACKSONVILLE, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-12 | 7721 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 7721 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | Duke, Sharon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 575 Oakleaf Plantation Pkwy, #806, Orange Park, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000297350 | ACTIVE | 1000000743770 | DUVAL | 2017-05-18 | 2037-05-24 | $ 21,234.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000297368 | TERMINATED | 1000000743771 | DUVAL | 2017-05-18 | 2027-05-24 | $ 325.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2016-01-12 |
Domestic Profit | 2015-05-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State