Search icon

USA AUTO CENTER, INC.

Company Details

Entity Name: USA AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 1997 (27 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: P97000100554
FEI/EIN Number 593479272
Address: 1830 SEMORAN BLVD, WINTER PARK, FL, 32792
Mail Address: 1830 SEMORAN BLVD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BREWSTER JONATHAN A Agent 1830 SEMORAN BLVD, WINTER PARK, FL, 32792

President

Name Role Address
BREWSTER JONATHAN A President 1830 SERMOAN BLVD, WINTER PARK, FL, 32792

Secretary

Name Role Address
BREWSTER JONATHAN A Secretary 1830 SERMOAN BLVD, WINTER PARK, FL, 32792

Director

Name Role Address
BREWSTER JONATHAN A Director 1830 SERMOAN BLVD, WINTER PARK, FL, 32792
MUNOZ JUAN Director 1830 SEMORAN BLVD, WINTER PARK, FL, 32792

Vice President

Name Role Address
MUNOZ JUAN Vice President 1830 SEMORAN BLVD, WINTER PARK, FL, 32792

Treasurer

Name Role Address
MUNOZ JUAN Treasurer 1830 SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 1830 SEMORAN BLVD, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-09 1830 SEMORAN BLVD, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2000-02-09 1830 SEMORAN BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 1998-04-16 BREWSTER, JONATHAN A No data

Documents

Name Date
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State