Search icon

EUROPEAN FOREIGN DOMESTIC AUTO REPAIR CENTRE, INC.

Company Details

Entity Name: EUROPEAN FOREIGN DOMESTIC AUTO REPAIR CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000091171
FEI/EIN Number 650872302
Address: 2740 NW 1ST AVE, boca raton, FL, 33431, US
Mail Address: 2740 NW 1ST AVE, boca raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRANITZ STEVE Agent 9787 GLADES RD, BOCA RATON, FL, 33434

President

Name Role Address
KRANITZ STEVE President 9787 GLADES ROAD, BOCA RATON, FL, 33434

Secretary

Name Role Address
KRANITZ STEVE Secretary 9787 GLADES ROAD, BOCA RATON, FL, 33434

Treasurer

Name Role Address
KRANITZ STEVE Treasurer 9787 GLADES ROAD, BOCA RATON, FL, 33434

Director

Name Role Address
KRANITZ STEVE Director 9787 GLADES ROAD, BOCA RATON, FL, 33434

Vice President

Name Role Address
KRANITZ ADRIENNE Vice President 9787 GLADES RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 2740 NW 1ST AVE, boca raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-03-11 2740 NW 1ST AVE, boca raton, FL 33431 No data
NAME CHANGE AMENDMENT 2002-12-16 EUROPEAN FOREIGN DOMESTIC AUTO REPAIR CENTRE, INC. No data
REGISTERED AGENT NAME CHANGED 2000-04-12 KRANITZ, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 9787 GLADES RD, STE 200, BOCA RATON, FL 33434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000315566 ACTIVE 1000000926956 BROWARD 2022-06-23 2042-06-29 $ 3,700.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State