Entity Name: | FAMILY MOTOR SALES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P95000039848 |
FEI/EIN Number | 650582384 |
Address: | 13250 SW 131 ST #110, MIAMI, FL, 33186, US |
Mail Address: | 10355 Gentlewood Forest Dr, Boynton Beach, FL, 33473, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCCARO JORGE | Agent | 13250 SW 131 ST # 110, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
COCCARO JORGE | President | 10355 Gentlewood Forest Dr, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
COCCARO JORGE | Director | 10355 Gentlewood Forest Dr, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 13250 SW 131 ST #110, MIAMI, FL 33186 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 13250 SW 131 ST #110, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 13250 SW 131 ST # 110, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-28 | COCCARO, JORGE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State