Search icon

POTOMAC GERMAN AUTO SOUTH, INC.

Company Details

Entity Name: POTOMAC GERMAN AUTO SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1998 (27 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P98000039200
FEI/EIN Number 59-3507389
Mail Address: 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL 60661
Address: 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1596256 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 (312) 621-1950

Filings since 2014-03-28

Form type EFFECT
File number 333-193585-10
Filing date 2014-03-28
File View File

Filings since 2014-03-28

Form type 424B3
File number 333-193585-10
Filing date 2014-03-28
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-18

Form type S-4/A
File number 333-193585-10
Filing date 2014-03-18
File View File

Filings since 2014-03-06

Form type S-4/A
File number 333-193585-10
Filing date 2014-03-06
File View File

Filings since 2014-02-19

Form type S-4/A
File number 333-193585-10
Filing date 2014-02-19
File View File

Filings since 2014-02-14

Form type UPLOAD
Filing date 2014-02-14
File View File

Filings since 2014-01-27

Form type S-4
File number 333-193585-10
Filing date 2014-01-27
File View File

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
DAMRON, CHAD President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL 34423

Vice President

Name Role Address
TATOUL, STEVE D Vice President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL 34423

Treasurer

Name Role Address
TATOUL, STEVE D Treasurer 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL 34423

Secretary

Name Role Address
TATOUL, STEVE D Secretary 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL 34423

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 No data 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
MERGER 2015-12-30 No data 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 No data
CHANGE OF MAILING ADDRESS 2012-03-29 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-10 NRAI SERVICES, INC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State