Search icon

APPEARANCE PLUS AUTO SALES, INC.

Company Details

Entity Name: APPEARANCE PLUS AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: P95000038564
FEI/EIN Number 20-0481632
Address: 7550 PARK BLVD., PINELLAS PARK, FL 33781
Mail Address: 7550 PARK BLVD., PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK, MICHEL Agent 7550 PARK BLVD., PINELLAS PARK, FL 33781

President

Name Role Address
CLARK, Michel, Sr. President 7550 PARK BLVD., PINELLAS PARK, FL 33781

Secretary

Name Role Address
CLARK, Michel, Sr. Secretary 7550 PARK BLVD., PINELLAS PARK, FL 33781

Vice President

Name Role Address
Clark, Michel , Jr. Vice President 7550 PARK BLVD., PINELLAS PARK, FL 33781

Treasurer

Name Role Address
Garner, Megan Treasurer 7550 PARK BLVD., PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082565 C & C AUTO REPAIR EXPIRED 2015-08-10 2020-12-31 No data 7625 72ND AVENUE N., PINELLAS PARK, FL, 33781
G13000033815 DRIVE NOW AUTO SALES EXPIRED 2013-04-08 2018-12-31 No data 7550 PARK BLVD. N., PINELLAS PARK, FL, 33781
G97080000118 C & C CARS ACTIVE 1997-03-21 2027-12-31 No data 7550 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-14 CLARK, MICHEL No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 7550 PARK BLVD., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2008-07-10 7550 PARK BLVD., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 7550 PARK BLVD., PINELLAS PARK, FL 33781 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2003-12-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State