Search icon

DR. G K R AUTOMOTIVE INC

Company Details

Entity Name: DR. G K R AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000041864
Address: 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311, US
Mail Address: 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEADLE KEITH Agent 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311

President

Name Role Address
BEADLE KEITH President 12645 NW 8TH CT, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
NEWMAN RHETT Secretary 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311

Treasurer

Name Role Address
NEWMAN RHETT Treasurer 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311

Director

Name Role Address
HYDE GLENROY Director 1846-48 NW 29TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000317582 ACTIVE 1000000864853 BROWARD 2020-10-05 2030-10-07 $ 400.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367936 ACTIVE 1000000827025 BROWARD 2019-05-15 2039-05-22 $ 1,446.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367944 ACTIVE 1000000827027 BROWARD 2019-05-15 2029-05-22 $ 567.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Domestic Profit 2018-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State