Search icon

CARMAC CREDIT INC

Company Details

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

Agent

Name Role Address
Duke Sharon Agent 575 Oakleaf Plantation Pkwy, Orange Park, FL, 32065

President

Name Role Address
Duke Lawrence G President 5005 Pebblebrook Drive, Douglasville, GA, 30135

Fictitious Names

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

Events

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

Debts

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

Documents

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