Search icon

CENTRAL AUTO CENTER, INC

Company Details

Entity Name: CENTRAL AUTO CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: P15000042304
FEI/EIN Number 47-2375875
Address: 3164 Davis Blvd, Naples, FL, 34104, US
Mail Address: 3164 Davis Blvd, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CENTRAL AUTO CENTER, INC Agent

President

Name Role Address
Bedoya Ruben D President 4500 Botanical Pl. Cir. APT 102, Naples, FL, 34112

Vice President

Name Role Address
BEDOYA GLORIA I Vice President 4500 BOTANICAL PL. CIR. APT 102, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023168 CENTRAL AUTO CENTER DEALER EXPIRED 2018-02-13 2023-12-31 No data 160 10TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 3164 Davis Blvd, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-01-16 3164 Davis Blvd, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Central Auto Center No data
AMENDMENT 2019-08-06 No data No data
AMENDMENT 2018-08-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 4500 Botanical Pl. Cir. APT 102, Naples, FL 34102 No data
CONVERSION 2015-05-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000179214. CONVERSION NUMBER 100000151341

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
Amendment 2019-08-06
ANNUAL REPORT 2019-04-05
Amendment 2018-08-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State