Search icon

EXPRESS AUTOCENTER OF JACKSONVILLE, INC.

Company Details

Entity Name: EXPRESS AUTOCENTER OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P92000009785
FEI/EIN Number 59-3153683
Address: 3494 PHILLIPS HWY, JACKSONVILLE, FL 32207
Mail Address: 3494-1 PHILLIPS HWY, JACK, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GAMWELL, TIMOTHY B Agent 2215 NW 36TH ST., MIAMI, FL 33142

President

Name Role Address
MADAN, NORMAN President 3500 PHILLIPS HWY, JACKSONVILLE, FL 33207

Director

Name Role Address
MADAN, NORMAN Director 3500 PHILLIPS HWY, JACKSONVILLE, FL 33207
GAMWELL, TIM Director 2215 N.W. 36TH ST., MIAMI, FL 33142

Vice President

Name Role Address
GAMWELL, TIM Vice President 2215 N.W. 36TH ST., MIAMI, FL 33142
CONNORS, TOM Vice President 3261 PHILLIPS HWY, JACKSONVILLE, FL 33142

Secretary

Name Role Address
GAMWELL, TIM Secretary 2215 N.W. 36TH ST., MIAMI, FL 33142

Treasurer

Name Role Address
GAMWELL, TIM Treasurer 2215 N.W. 36TH ST., MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1996-10-25 GAMWELL, TIMOTHY B No data
REGISTERED AGENT ADDRESS CHANGED 1996-10-25 2215 NW 36TH ST., MIAMI, FL 33142 No data
NAME CHANGE AMENDMENT 1994-10-10 EXPRESS AUTOCENTER OF JACKSONVILLE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 3494 PHILLIPS HWY, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 1997-05-05
OFF/DIR RESIGNATION 1997-03-28
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State