Entity Name: | BRITGAR MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | S24520 |
FEI/EIN Number | 65-0236891 |
Address: | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 |
Mail Address: | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISENTHAL, STACY | Agent | 850 N.W. 1ST AVE., BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
WEISENTHAL, STACY | Director | 850 NW 1ST AVENUE, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-06 | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-06 | 850 NW 1ST AVENUE, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-06 | 850 N.W. 1ST AVE., BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-29 | WEISENTHAL, STACY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001010197 | LAPSED | 2008 CA 018138 XXXX MB A | 15TH JUD. CIR. CT. PALM BEACH | 2009-02-20 | 2014-03-26 | $59,913.59 | BANK OF AMERICA,, N.A, 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-06-30 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-17 |
ANNUAL REPORT | 2001-02-27 |
ANNUAL REPORT | 2000-01-13 |
ANNUAL REPORT | 1999-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State