Search icon

COMPUTERIZED AUTO RECYCLING SERVICE, INC.

Company Details

Entity Name: COMPUTERIZED AUTO RECYCLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 1991 (34 years ago)
Document Number: S64038
FEI/EIN Number 59-3068330
Address: 324 RECKER HWY., AUBURNDALE, FL 33823-4034
Mail Address: 324 RECKER HWY., AUBURNDALE, FL 33823-4034
Place of Formation: FLORIDA

Agent

Name Role Address
RUTHERFORD, BRADLEY Agent 324 RECKER HIGHWAY, AUBURNDALE, FL 33823-4034

Director

Name Role Address
RUTHERFORD, BRADLEY Director 3399 LAKEVIEW DRIVE, WINTER HAVEN, FL 33884
RUTHERFORD, WILLIAM W Director 10366 BIRCHTREE LANE, WINDERMERE, FL 34786

President

Name Role Address
RUTHERFORD, BRADLEY President 3399 LAKEVIEW DRIVE, WINTER HAVEN, FL 33884

Vice President

Name Role Address
RUTHERFORD, WILLIAM W Vice President 10366 BIRCHTREE LANE, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08060900073 BUDGET AUTO PARTS EXPIRED 2008-02-27 2013-12-31 No data 324 RECKER HWY, 324 RECKER HYW, AUBURNDALE, FL, 33823
G92092000122 BUDGET AUTO PARTS ACTIVE 1992-04-01 2027-12-31 No data 324 RECKER HWY, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 RUTHERFORD, BRADLEY No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 324 RECKER HWY., AUBURNDALE, FL 33823-4034 No data
CHANGE OF MAILING ADDRESS 2006-01-10 324 RECKER HWY., AUBURNDALE, FL 33823-4034 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-10 324 RECKER HIGHWAY, AUBURNDALE, FL 33823-4034 No data

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State