Entity Name: | CAR LAB AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2021 (3 years ago) |
Document Number: | P17000062976 |
FEI/EIN Number | 82-2251514 |
Address: | 333 14TH STREET, UNIT G, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 333 14TH STREET, UNIT G, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON GEORGE W | Agent | 333 14th st, holly hill, FL, 32117 |
Name | Role | Address |
---|---|---|
ROBERTSON GEORGE W | President | 333 14th st, holly hill, FL, 32117 |
Name | Role | Address |
---|---|---|
ROBERTSON CHRISTOPHER | Secretary | 333 14th st, holly hill, FL, 32117 |
Name | Role | Address |
---|---|---|
AVALOS CHRISTIAN | Vice President | 333 14TH ST, holly hill, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000058924 | CARLAB | ACTIVE | 2024-05-03 | 2029-12-31 | No data | 333 14TH STREET UNIT G AND H, DAYTONA BEACH, FL, 32117 |
G18000132760 | CARLAB | EXPIRED | 2018-12-18 | 2023-12-31 | No data | 333 14TH STREET, UNIT G AND H, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 333 14th st, apt. g and h, holly hill, FL 32117 | No data |
REINSTATEMENT | 2021-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | ROBERTSON, GEORGE W | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-11 | 333 14TH STREET, UNIT G, DAYTONA BEACH, FL 32117 | No data |
AMENDMENT | 2018-12-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 333 14TH STREET, UNIT G, DAYTONA BEACH, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-07-11 |
Amendment | 2018-12-17 |
ANNUAL REPORT | 2018-04-08 |
Domestic Profit | 2017-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State