Search icon

CARL'S ELITE AUTO REPAIR INC.

Company Details

Entity Name: CARL'S ELITE AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000101046
FEI/EIN Number 593418328
Address: 560 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
Mail Address: 560 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN COREY Agent 560 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Director

Name Role Address
DUNN COREY Director 560 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
DUNN COREY President 560 S RONALD REAGAN BLVD., LONGWOOD, FL, 3275

Vice President

Name Role Address
DUNN COREY Vice President 560 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Secretary

Name Role Address
DUNN COREY Secretary 560 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 560 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2006-05-01 560 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 560 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2004-02-22 DUNN, COREY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000345657 LAPSED 2010-CA-3902-16-K SEMINOLE COUNTY CIRCUIT COURT 2011-05-27 2016-06-03 $63,446.81 CARL HAGAMAN, 483 AUTUMN OAKS PLACE, LAKE MARY, FLORIDA 32746

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-06-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State