Search icon

COMPASS AUTOMOTIVE GROUP INC

Company Details

Entity Name: COMPASS AUTOMOTIVE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2018 (7 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P18000023704
FEI/EIN Number 82-4956548
Address: 2083 N Powerline Rd, Pompano Beach, FL, 33069, US
Mail Address: 2083 N Powerline Rd, Suite 2, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
YOUR OASIS INC. Agent

Officer

Name Role Address
HONEYCUTT PINKY E Officer 9664 COBBLESTONE CREEK DR, BOYNTON BEACH, FL, 33472

President

Name Role Address
Furr Scott President 2083 N. Powerline Rd, Boynton Beach, FL, 334724460

Vice President

Name Role Address
Hetherington Damien Vice President 2083 N. Powerline Rd, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100805 NIRVANA MOTORCARS EXPIRED 2018-09-12 2023-12-31 No data 2083 N POWERLINE RD, SUITE 2, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-15 Your Oasis Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 2083 N. Powerline Rd, Suite 2, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 2083 N Powerline Rd, Suite 2, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-04-13 2083 N Powerline Rd, Suite 2, Pompano Beach, FL 33069 No data
AMENDMENT 2018-06-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000069748 ACTIVE 1000000978807 BROWARD 2024-01-25 2044-01-31 $ 24,714.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-06
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
Amendment 2018-06-25
Domestic Profit 2018-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State