Search icon

FLORIDA AUTO EXPERT, INC.

Company Details

Entity Name: FLORIDA AUTO EXPERT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P96000001253
FEI/EIN Number 59-3356377
Address: 1875 SR 207, SAINT AUGUSTINE, FL 32086
Mail Address: 1875 SR 207, SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHATILA, RIAD A Agent 1875 SR 207, SAINT AUGUSTINE, FL 32086

President

Name Role Address
CHATILA, RIAD A President 1875 SR 207, SAINT AUGUSTINE, FL 32086

Director

Name Role Address
CHATILA, RIAD A Director 1875 SR 207, SAINT AUGUSTINE, FL 32086
CHATILA, RIAD Director 1875 SR 207, SAINT AUGUSTINE, FL 32086

Treasurer

Name Role Address
CHATILA, RIAD Treasurer 1875 SR 207, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
CHATILA, RIAD Secretary 1875 SR 207, SAINT AUGUSTINE, FL 32086

Manager

Name Role Address
Chatila, Mohammad R Manager 1875 SR 207, SAINT AUGUSTINE, FL 32086
CHATILA, ABDUL R Manager 1875 SR 207, SAINT AUGUSTINE, FL 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122796 COMPLETE AUTOMOTIVE AND TIRE EXPIRED 2013-12-16 2018-12-31 No data 1875 STATE ROAD 207, ST. AUGUSTINE, FL, 32086
G09093900247 FULKERSON EXPIRED 2009-04-03 2014-12-31 No data 1875 STATE RD 207, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-11-07 1875 SR 207, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2014-11-07 1875 SR 207, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 1875 SR 207, SAINT AUGUSTINE, FL 32086 No data
NAME CHANGE AMENDMENT 2009-11-30 FLORIDA AUTO EXPERT, INC. No data
REGISTERED AGENT NAME CHANGED 2008-04-23 CHATILA, RIAD A No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-11-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State