Entity Name: | CLASSIC AUTO WAXING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Sep 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | S82687 |
FEI/EIN Number | 65-0286460 |
Address: | 21 Thurlow Drive, Boynton Beach, FL 33426 |
Mail Address: | 21 Thurlow Drive, Boynton Beach, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CLASSIC AUTO WAXING, INC. | Agent |
Name | Role | Address |
---|---|---|
Flamer, Kyle J | Director | 21 Thurlow Drive, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
Long, Lori B | Secretary | 21 Thurlow Drive, Boynton Beach, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 21 Thurlow Drive, Boynton Beach, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 21 Thurlow Drive, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 21 Thurlow Drive, Boynton Beach, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-15 | Classic Auto Waxing Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State