Search icon

POTOMAC GERMAN AUTO SOUTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POTOMAC GERMAN AUTO SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 30 Dec 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2015 (10 years ago)
Document Number: P98000039200
FEI/EIN Number 593507389
Address: 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMRON CHAD President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Vice President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Treasurer 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Secretary 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
- Agent -

Central Index Key

CIK number:
0001596256
Phone:
(312) 621-1950

Latest Filings

Form type:
EFFECT
File number:
333-193585-10
Filing date:
2014-03-28
File:
Form type:
424B3
File number:
333-193585-10
Filing date:
2014-03-28
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
CORRESP
Filing date:
2014-03-26
File:
Form type:
S-4/A
File number:
333-193585-10
Filing date:
2014-03-18
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040057 MICHAEL AUTO RECYCLER EXPIRED 2012-04-27 2017-12-31 - 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
MERGER 2015-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000004215. MERGER NUMBER 300000157433
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-03-29 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-10 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State