Search icon

AUTOW IMAGE OF BREVARD, INC.

Company Details

Entity Name: AUTOW IMAGE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: V19945
FEI/EIN Number 59-3110763
Address: 133 TOMAHAWK DR, INDIAN HARBOUR BEACH, FL 32937
Mail Address: 2500 Washingtonia dr, melbourne, FL 32934
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Murray, Geoffrey Scott Agent 2500 Washingtonia dr, melbourne, FL 32934

President

Name Role Address
Murray, Geoffrey Scott President 2500 Washingtonia dr, melbourne, FL 32934

Director

Name Role Address
Murray, Geoffrey Scott Director 2500 Washingtonia dr, melbourne, FL 32934

Vice President

Name Role Address
Murray, Kerri Ann Vice President 2500 Washingtonia dr, melbourne, FL 32934

Secretary

Name Role Address
Murray, William Chase Secretary 1187 Nordic St NW, Palm Bay, FL 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-12-14 133 TOMAHAWK DR, INDIAN HARBOUR BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2022-12-14 Murray, Geoffrey Scott No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 2500 Washingtonia dr, melbourne, FL 32934 No data
NAME CHANGE AMENDMENT 1995-06-28 AUTOW IMAGE OF BREVARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State