Entity Name: | FLORIDA AUTO RECYCLING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Aug 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | P18000074005 |
FEI/EIN Number | 30-1128658 |
Address: | 2659 APOPKA BLVD, APOPKA, FL, 32703, US |
Mail Address: | 1627 E VINE ST #110, KISSIMMEE, FL, 34744, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELLEZ CERVANTE JOSE M | Agent | 2659 APOPKA BLVD, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
TELLEZ CERVANTES JOSE M | President | 6360 BEAR LAKE TER, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
SANTOS RIGOBRETO | Vice President | 513 DERBY DR, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | TELLEZ CERVANTE, JOSE M | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 2659 APOPKA BLVD, APOPKA, FL 32703 | No data |
AMENDMENT | 2019-05-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-13 | 2659 APOPKA BLVD, APOPKA, FL 32703 | No data |
AMENDMENT | 2018-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 2659 APOPKA BLVD, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-27 |
Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-04-17 |
Amendment | 2018-09-20 |
Domestic Profit | 2018-08-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State