Search icon

ORANGE PARK AUTO SALES & SERVICE, INC.

Company Details

Entity Name: ORANGE PARK AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000013159
FEI/EIN Number 59-2859702
Address: 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAFER ELIOT J Agent 4348 SOUTHPOINT BLVD. SUITE 101, JACKSONVILLE, FL, 32216

President

Name Role Address
DARVISH JOHN R President 9020 LANHAM SEVERN RD, LANHAM, MD, 20706
DARVISH JAMIE President 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
AMEY GARY Vice President 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 4348 SOUTHPOINT BLVD. SUITE 101, JACKSONVILLE, FL 32216 No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 7233 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2003-04-11 7233 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 1997-03-24 SAFER, ELIOT J No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State