Search icon

CUSTOM AUTO CONSULTANTS INC.

Company Details

Entity Name: CUSTOM AUTO CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000078001
FEI/EIN Number 59-3344348
Address: 6565 44TH ST N, #1010, PINELLAS PARK, FL 33781
Mail Address: P.O. BOX 60126, ST. PETERSBURG, FL 33784
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SUDDARTH, WILMA Agent 6565 44TH STREET NORTH SUITE 1010, Pinellas Park, FL 33781

President

Name Role Address
SUDDARTH, WILMA President 6565 44TH STREET NORTH, SUITE 1010, PINELLAS PARK, FL 33781

Director

Name Role Address
SUDDARTH, WILMA Director 6565 44TH STREET NORTH, SUITE 1010, PINELLAS PARK, FL 33781
SUDDARTH, WILLIAM Director 6565 44TH STREET NORTH, SUITE 1010, PINELLAS PARK, FL 33781

Vice President

Name Role Address
SUDDARTH, WILLIAM Vice President 6565 44TH STREET NORTH, SUITE 1010, PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014852 QUALITY MOTOR CARS ACTIVE 2016-02-10 2026-12-31 No data P.O. BOX 60126, ST. PETERSBURG, FL, 33784
G09079900107 QUALITY MOTOR CARS EXPIRED 2009-03-20 2014-12-31 No data P.O. BOX 60126, ST PETERSBURG, FL, 33784-0126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6565 44TH STREET NORTH SUITE 1010, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2011-03-31 SUDDARTH, WILMA No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-02 6565 44TH ST N, #1010, PINELLAS PARK, FL 33781 No data

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State