Entity Name: | FORT WALTON BEACH AUTO BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 1996 (28 years ago) |
Document Number: | P96000072578 |
FEI/EIN Number | 593548015 |
Address: | 1697 HWY 98 WEST, MARY ESTHER, FL, 32569, US |
Mail Address: | 1697 HWY 98 WEST, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brannon Curtis W | Agent | 502 N. Main Street, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
FENSTEMACHER KEITH A | President | 187 Brooks St., Ft Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
JOHNSTON DAVID J | Vice President | 1697 HIGHWAY 98 WEST, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
Bernier Sandra z | Treasurer | 416 Escanaba Ave, Valparaiso, FL, 32580 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Brannon, Curtis W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 502 N. Main Street, Crestview, FL 32536 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-29 | 1697 HWY 98 WEST, MARY ESTHER, FL 32569 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-29 | 1697 HWY 98 WEST, MARY ESTHER, FL 32569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State