Search icon

CORAL RIDGE TRUCK & AUTO INC

Company Details

Entity Name: CORAL RIDGE TRUCK & AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P20000039046
FEI/EIN Number 85-1481899
Address: 320 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953, US
Mail Address: 1532 US HIGHWAY 41 S BYPASS, VENICE, FL, 34293, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MANCINI KELLY Agent 1532 US HIGHWAY 41 S BYPASS, VENICE, FL, 34293

President

Name Role Address
MANCINI KELLY President 1532 US HIGHWAY 41 S BYPASS, VENICE, FL, 34293

Vice President

Name Role Address
MANCINI KELLY Vice President 1532 US HIGHWAY 41 S BYPASS, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-02-27 CORAL RIDGE TRUCK & AUTO INC No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 320 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33953 No data
CHANGE OF MAILING ADDRESS 2022-08-17 320 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 1532 US HIGHWAY 41 S BYPASS, VENICE, FL 34293 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000092807 ACTIVE 1000000980643 CHARLOTTE 2024-02-08 2044-02-14 $ 22,126.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000211722 TERMINATED 1000000951829 CHARLOTTE 2023-05-03 2043-05-10 $ 11,163.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
Name Change 2023-02-27
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-27
Domestic Profit 2020-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State