Search icon

COMPUTER AUTOMOTIVE REPAIR, INC.

Company Details

Entity Name: COMPUTER AUTOMOTIVE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000008374
FEI/EIN Number 59-3238255
Address: 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211
Mail Address: P.O. BOX 551485, JACKSONVILLE, FL 32255
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRINZI, KATHERINE L Agent 4420 NE 1RST ST, OCALA, FL 34470

Director

Name Role Address
PRINZI, KATHERINE L Director 4420 NE 1RST ST, OCALA, FL
KRESS, JEFFREY J Director 209 SOLANO WOODS DR, PONTE DERDA, FL

President

Name Role Address
PRINZI, KATHERINE L President 4420 NE 1RST ST, OCALA, FL
KRESS, JEFFREY J President 209 SOLANO WOODS DR, PONTE DERDA, FL

Treasurer

Name Role Address
PRINZI, KATHERINE L Treasurer 4420 NE 1RST ST, OCALA, FL

Vice President

Name Role Address
KRESS, JEFFREY J Vice President 209 SOLANO WOODS DR, PONTE DERDA, FL

Secretary

Name Role Address
KRESS, JEFFREY J Secretary 209 SOLANO WOODS DR, PONTE DERDA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 1997-04-29 1604 UNIVERSITY BLVD N, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 4420 NE 1RST ST, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State