Search icon

SELECTIVE AUTOCARS INC.

Company Details

Entity Name: SELECTIVE AUTOCARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000033284
FEI/EIN Number 593438283
Address: 5749 BLANDING BLVD, JACKSONVILLE, FL, 32244
Mail Address: 5749 BLANDING BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHRISTOPHER A Agent 5895 118TH ST., JACKSONVILLE, FL, 32244

President

Name Role Address
WILLIAMS CHRISTOPHER A President 2657 ADMIRALS WALK DRIVE EAST, ORANGE PARK, FL, 32073

Vice President

Name Role Address
HOHMANN COURTNEY Vice President 6372 LADIE RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 5749 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2001-04-28 5749 BLANDING BLVD, JACKSONVILLE, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000246357 LAPSED 1000000000853 11239 705 2003-07-24 2023-08-27 $ 71,323.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J03000244881 LAPSED 1000000000451 11163 2074 2003-06-20 2023-08-27 $ 11,579.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000355101 LAPSED 01022340020 10633 00439 2002-08-26 2022-09-04 $ 6,641.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829
J02000336788 LAPSED 0000486105 10619 00003 2002-08-15 2022-08-23 $ 16,801.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829

Documents

Name Date
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-06-15
Domestic Profit Articles 1997-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State