Loading...
HomeMy WebLinkAboutDetail by Entity Nameswww.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To List No Events No Name History Detail by FEI/EIN Number Florida Profit Corporation K.V.P. ENTERPRISES, INC. Filing Information Document Number K38723 FEI/EIN Number 650088563 Date Filed 10/14/1988 State FL Status ACTIVE Principal Address 4700 OAKES RD. DAVIE FL 33314 Changed 07/03/1991 Mailing Address 4700 OAKES RD. DAVIE FL 33314 Changed 07/03/1991 Registered Agent Name & Address PUTTER, KAREN 681 NW 108 TH AVE PLANTATION FL 33324 US Name Changed: 04/28/1997 Address Changed: 04/28/1997 Officer/Director Detail Name & Address Title P PUTTER, KAREN 681 NW 108TH AVE PLANTATION FL Title VP RUIZ, ROBERTO 16558 MARIPOSA CIRCLE SO. FT LAUDERDALE FL 33331 Annual Reports Report Year Filed Date http://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&ingdoc_number=K3 8723 &in... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 2010 02/25/2010 2011 03/09/2011 2012 02/07/2012 Document Images 02/07/2012.-- ANNUAL REPQRT C View,image.in PDF.format 03/09/2011 -ANNUAL REPORT. -._View image.in P..DF.fo.rmat 02/25/2010 -- ANNUAL REPORT View:image in-.P.DF=format 04/08/20.09 — ANNUAL REPORT View,image InTDFjormat 03/11/2008 -- ANNUAL REPORT i. Viewimage.inPDF:format 01/03/2007 — ANNUAL REPORT ('N/iewf image In PDF..format r. 01/25/2006 — ANNUAL._REPURT •� •, •,_„ View image rn PDRformat '� 03/24/2005 — ANNUAL REPORT View.image in PDF format j 01/17/2005 --ANNUAL REPORT ,:View.image inPDFformat 01/1412004 - ANNUAL REPORT View:image In PDF format 03/24/2003 — ANNUAL REPORT [ .Viewimagedin,PDF:format , 02/21/2002= ANNUAL REPORT ,, Viewimage in,PDF format r� 04/10/2001 — ANNUAL_REPORT _„Uiew.,image mPDF,:format 04/12/2000 -- ANNUAL REPORT View.;image in PDF$format 04/20/1999 — ANNUAL REPORT View.image:in.PDF format 04/17/1998 — ANNUAL REPORT View=imageRin P..DF.fformat 04/28/1997 — ANNUAL REPORT •4 V.iewrimage IniPDFformat 05/0.1/19.96._- ANNUAL REPORT Uiew.image in P.DF format 05/01 /1995--- ANNUAL REPORT .., „ Uiew image rn P,:DF, format Note: This is not official record. See documents if question or conflict. Previous on List . Next on List No Events No Name History Return To List Horne I Contact us 1 Document Searches E-Filina Services I Forms I Help Copyright© and Privacy Policies State of Florida, Department of State http://www. sunbiz.org/scripts/cordet.exe?action=DETFIL&incLdoe_number=K3 8723 &in... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List . Next on List Events . No Name History Return To List Detail by Entity Name Florida Profit Corporation RELIABLE TRANSMISSION SERVICE, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed G58784 592352497 09/09/1983 FL ACTIVE REINSTATEMENT 04/13/1989 Event Effective Date NONE Principal Address 6613 78TH STREET SOUTH RIVERVIEW FL 33569 Changed 04/13/1989 Mailing Address P 0 BOX 377 BRANDON FL 33509 US Changed 03/15/1994 Registered Agent Name & Address PHILLIPS, GARY 913 SYMPHONY BEACH LANE APOLLO BEACH FL 33572 US Name Changed: 04/01/1997 Address Changed: 04/13/2001 Officer/Director Detail Name& Address Title PTD PHILLIPS, GARY H. 913 SYMPHONY BEACH LANE APOLLO BEACH FL Title VS PHILLIPS, JOANN 913 SYMPHONY BEACH LANE APOLLO BEACH FL Entity Name Search Submit http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&incLdoc_number=G5 87 84&in... 9/1 0/2012 www.sunbiz.org - Department of State Page 2 of 2 Annual Reports Report Year Filed Date 2010 05/19/2010 2011 03/24/2011 2012 04/11/2012 Document Images 04/11/2012 -- ANNUAL REPORT a •View.image.in'PDFformat 0124/2011==ANNUAL.R.E QRT ( V,lew..image, In PDF.format 05/19/2010 — ANNUAL REPORT ,., .;View: image in PDF format 06/15/2009 -- ANNUAL REPORT t., Viewimage.in:;PDF.format 07/29/2..008= _ANNUAL_R.PO_R.T ;:View ma9e mdSpf format 04_/02/2007_ ANNUAL REPORT ,.,: , iew,imag.e in;PDF.format 04/27/2006 — ANNUAL REPORT ::Wiew image.in;RDE format 05/02/2005 ANNUALREPORT Vlewaimage in PDF format 04/28/2004 -_ANNUAL REPORT _ y, • View.image in,PDF,format, 05/02/2.003--ANNUAL_REPORT, ;,:View image:in PDF format 02/21/2002 - ANNUAL_REPORT Viewimage in P.DFformat 04/13/2001 --ANNUAL REPORT "View;+image in.P.DF=format 04/20/2000 — ANNUAL REPORT (, View: mage in:P:.DF;format 04/02/1999 — ANNUAL REPORT View image in PDF:format.:, 03/25/1998 — ANNUAL REPORT t xV.iew imagedn. PDF format 04/01/1997—ANNUALREPORT 03/26/1996 — ANNUAL REPORT 03/01t1995_-ANNUAL REPORTA VlewaimagerinuPDF,format Viewimage in-P.DF:format View image in•.RDF format„• Note: This is not official record. See documents if question or conflict. Previous on List Events Next on List No Name History Return To List Home 1 Contact us i Document Searches I Filing Service 1 Forms I Heip Copyright© and Privacy Policies State of Florida, Department of State Entity Name Search Submit:;/ http://www.sunbiz.org/scripts/cordet. exe?action=DETFIL&ingdoc_number=G5 8784&in... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List . Next on List Return ToList No Events No Name History Detail by Entity Name Florida Profit Corporation JOE BLAIR GARDEN SUPPLY, INC. Filing Information Document Number 466766 FEI/EIN Number 591026947 Date Filed 12/30/1974 State FL Status ACTIVE Principal Address 320 N.E. 79TH ST. MIAMI FL 33138 Mailing Address 320 N.E. 79TH ST. MIAMI FL 33138 Registered Agent Name & Address SHOAF, DAVID L 320 NE 79 ST MIAMI FL 33138 US Name Changed: 07/06/1994 Address Changed: 07/06/1994 Officer/Director Detail Name & Address Title P SHOAF, DAVID L 1516 NE 104TH ST MIAMI FL 33138 Title VPT SHOAF, DIANE D 1516 NE 104TH ST MIAMI FL 33138 Annual Reports Report Year Filed Date 2010 01/18/2010 2011 01/12/2011 Entity Name Search `:Subrnit`Y, http ://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&inq_doc_number=466766&inq... 9/ 10/2012 www.sunbiz.org - Department of State Page 2 of 2 2012 01/16/2012 Document Images' 01/16/2012 — ANNUAL REPORT [ /Jiew,image.in' PDFformat 01/12/2011 — ANNUAL REPORT View.:image..irl PDF format 01/18I2010 — ANNUAL.._REPORT Vlewimage inrPDF•format 03/05/2009 --ANNUAL REPORT ( , View: mage.in,PDF format 01/14/2008 _- ANNUALREPORT , View.;image in .DFformat_: 0.1117/2007 - ANNUAL.,REPORT `yiew:)mage in..PDFformat 05/17/2006 -- ANNUAL REPORT �. View.image:in:,R.DFformat 04/08 2.005 --ANNUAL.._ REPORT 1.,,,,, ,View image in, PDF:format r� 06/30/2004 — ANNUAL REPORT ti .View=image:inGP..DF:format j 01/29/2003--ANNUAL REPORT View,:imageinjP,DFformat 01/1.7/2002 -ANNUAL._ REPORT View:image In.PDF format 01/23/2001 — ANNUAL REPORT Vlewmage rn,PDF.format 03/20/2000 -- ANNUAL REPORT View image in.P.,DFi.format 02/17/1999 _ANNUAL REPORT Vlewimage mpP.DF format 04/02/1998 — ANNUAL REPORT ,Wiew.;image<iri PDF.,aformat 04/28/1997 — ANNUAL REPORT r.- =V.iemimage.inRDF format 01/23/1996= ANNUAL_ REPORT 1. 05/01/1995 — ANNUAL. REPORT View.;image.. PDF format , View:image inPDF,•,format Note: This is not official record. See documents if question or conflict. Previous on List Next on List No Events No Name History Return To List Horne I Contact us l Document Searches I E-Filing Services l Forms l Help l Copvriyht© and Privacy Policies State of Florida, Department of State Entity Name Search 'Submit: http://www.sunbiz. org/scripts/cordet. eae?action=DETFIL&inq_doc_number=466766&inq... 9/1 0/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us . E-Filing Services Document Searches Forms Help Previous on List • Next on List Return To List Events Name__H.story Detail by Entity Name Foreign Profit Corporation AUTONATION USA OF PERRINE, INC. Filing Information Document Number F99000001332 FEI/EIN Number 650899807 Date Filed 03/10/1999 State DE Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 03/25/1999 Event Effective Date NONE Principal Address 17305 S. DIXIE HIGHWAY PERRINE FL 33315-7 Changed 04/24/2000 Mailing Address 200 SW 1ST AVE 14TH FLOOR FORT LAUDERDALE FL 33301 Changed 04/29/2010 Registered Agent Name & Address BETHEL, ALISON E 200 SW 1ST AVENUE 14TH FLOOR FORT LAUDERDALE FL 33301 US Name Changed: 04/21/2008 Address Changed: 11/03/2009 Officer/Director Detail Name & Address Title DP BENDER, JAMES R 200 SW 1ST AVENUE, 14TH FLOOR FORT LAUDERDALE FL 33301 Title VST EBERHARDT, RONALD J ;Entity Name Search :Submit http ://www.sunbiz.org/scripts/cordet.exe?action=DETFIL &incLdoc_number=F9 90000013 ... 9/1 0/2012 www.sunbiz.org - Department of State Page 2 of 2 200 SW 1ST AVENUE, 14TH FLOOR FORT LAUDERDALE FL 33301 Annual Reports Report Year Filed Date 2010 04/29/2010 2011 04/29/2011 2012 04/10/2012 Document Images 04/10/2012.— ANNUAL REPORT �e„, Vlew;mage In PDF format 04/2912011 -- ANNUAL REPORT View,image.im-P.DF,format 04/29/2010 -- ANNUAL REPORT ;View image mPDF format • 04/30/2009 =- ANNUAL REPORT image In PpF.format,.: 04/21/2008 -- ANNUAL REPORT Viewimage rn P.:.DF. format 03/20/2007 — ANNUAL.REPORT -:View=image In.PDF•format:.,- 05/01/2006__7-ANNUAL REPORT , ; View•image k(131 F•format:; 04/27/.2005.--ANNUAL..REPORT View image In PDF•format 04/29/2004—.ANNUAL REPQRT , ;View image m PDF _format 05/01/2003 --ANNUAL REPORT View.image=InlPDF format 04/29/2002_._- ANNUAL REPORT 05/01/2001....- ANNUAL REPORT View•image-in PDF format .;;, 04/24/2000 -- ANNUAL REPORT _ View.image4n; P.DF<;format 03/25/1999._-._Name Change. 03/24/1999 — Name Change 03/10/1999 — Foreign Profit 'lew-image in PDF format .•� .View image�ln .PDF format rv;; . • View,image�ln _PDF&format ;; Vlew.image• rn P,.DF format „ w Note: This is not official record. See documents if question or conflict. Previous on List Events Next on List . Name._N.istory Home I Contact us i Document Searches h E-Filing Services l Forms l Help i Copyright© and Privacy Policies State of Florida, Departrnent of State Return To List Entity Name Search .'Submit http://www.sunbiz. org/scripts/cordet.exe?action=DETFIL&inq_doc_number=F990000013... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To List Events Name History. Detail by Entity Name Foreign Profit Corporation PEMBROKE MOTORS, INC. Filing Information Document Number F99000004906 FEI/EIN Number 650948962 Date Filed 09/23/1999 State DE Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 07/12/2012 Event Effective Date NONE Principal Address 13601 PINES BOULEVARD PEMBROKE PINES FL 33027 Changed 04/29/2004 Mailing Address 200 SW 1ST AVE 14TH FLOOR FORT LAUDERDALE FL 33301 Changed 04/29/2010 Registered Agent Name & Address BETHEL, ALISON E 200 SW 1ST AVENUE 14TH FLOOR FORT LAUDERDALE FL 33301 US Name Changed: 04/17/2008 Address Changed: 11/03/2009 Officer/Director Detail Name & Address Title DP BENDER, JAMES R 200 SW 1ST AVE., 14TH FLOOR FORT LAUDERDALE FL 33301 Title VST EBERHARDT, RONALD J Entity Name Search Submit http://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&incLdoc_number=F990000049... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 200 SW 1ST AVE., 14TH FLOOR FORT LAUDERDALE FL 33301 Annual Reports Report Year Filed Date 2010 2011 2012 04/29/2010 04/29/2011 04/10/2012 Document Images 07/12/2012..--..Nan e_Change. 04/10/2012 - ANNUAL REPORT 04/29/2011 — ANNUAL REPORT View -image inyPDF,format View image in.PDF format, Vlew image„m.:FDF.,format 04/29/2010 -- ANNUAL REPORT [ , w °.,View image in.,PDF..format• •,� ; J 04/28/2009 — ANNUAL REPORT =Viewximage:in PDF:-format . J 04/17/2008= ANNUAL REPORT ( _, , .View image im_PDF format 3 03/20/2007 = ANNUAL REPORT [,,, ;View image inPDF.format 05/01/2006 _-_ANNUAL. REPORT View.image. in PDFkformat J 04/27/2005-.ANNUAL._REPOR_T View image In PDF format . , 04/29/2004 -- ANNUAL'REPORT ;ViewKimage.iniPDFformat 05/01/2003-ANNUALREPORT 04/29/2002. =ANNUAL REPORT ,.; •Viewimage.In.PDFformat 05/01/2001 -- ANNUAL REPORT (,. View -image in=:PDFFformat ) 04/12/2000 — ANNUAL REPORT 09/23/1999 — Foreign Profit View:image inyPD „tforrtat 1 View4.image in _PDF format - View.image in PDF format„ Note: This is not official record. See documents if question or conflict. Previous on List Events. Next on List NameHisto/y Return To List I biome I Contact us I Document Searches I FI-Filing Services I Forms I Help Copyright.© and Privacy Policies State of Florida, Department of State Entity Name Search -Submit http://wrw.sunbiz.org/scripts/cordet.exe?action=DETFIL&ing_doc_number=F990000049... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 ' Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To List Events No Name History Detail by Entity Name Foreign Limited Liability Company BULL MOTORS, LLC Filing Information Document Number M99000001431 FEI/EIN Number 650944614 Date Filed 09/14/1999 State DE Status ACTIVE Last Event MERGER Event Date Filed 10/01/1999 Event Effective Date NONE Principal Address 16800 NW 57TH AVENUE MIAMI FL 33015 Changed 04/26/2006 Mailing Address 200 SW 1ST AVE. 14TH FLOOR FT. LAUDERDALE FL 33301 Changed 04/30/2010 Registered Agent Name & Address BETHEL, ALISON E 200 SW 1ST AVENUE 14TH FLOOR FORT LAUDERDALE FL 33301 US Name Changed: 04/30/2008 Address Changed: 11/03/2009 Manager/Member Detail Name & Address Title MGR BENDER, JAMES R 200 SW 1ST AVE. 14TH FLOOR FORT LAUDERDALE FL 33301 Annual Reports Entity Name Search =Submit; http://www.sunbiz.org/seripts/cordet.exe?action=DETFIL&inci_doc number=M9900000 1 ... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 Report Year Filed Date 2010 04/30/2010 2011 04/26/2011 2012 04/10/2012 Document Images 04/10/2012 -- ANNUAL REPORT View;image:in.;P_DFformat 04/26/2011 -_ANNUAL REPORT;,•„_ :View{imagein:PDFformat 04/30/2010 -- ANNUAL REPORT l .• ':View imagedn, PDF format 04/30/2009 -- ANNUAL REPORT View:Fimage,in:PDF format 04/3Q/2008.-- ANNUAL, REPOPT.•,. View image in:PDF.,format 03/20/2007 _ ANNUAL REPORT .•,.,, ,View imageAn P..DF,format„ _ 04/26/2006 — ANNUAL REPORT l View image=in.;PDF„format . 04/2712005 - ANNUAL._REPORT r';Vlew.image In:PDF.format _ Q4/29/2004 - ANNUAL REPORT „•;View, image rn, PDF format -� Q5/01/2003-- ANNU..L._REPORT .. Vlew. mage in.PDF.format 04/30/2002 -- ANNUAL REPORT ;Vfew,irnage in PDF.,format 05/01/2001 -- ANNUAL REPORT View;image.in,P.DF format 04/11/2Q00 - ANNUAL_REPO.RT ( , „,;,view image in PDF�format 10/01/1999 — Merger 09/14/1999 -- Foreign Limited - Uiew:image m PDF,zformat• jVfew image m PDF format w Note: This is not official record. See documents if question or conflict. Previous on List Events Next on List No Name History Return To List Home i Contact us j Document Searches ; Fifino Services j Forms j HeIp Copyright©; and Privacy Policies State of Florida, Department of State Entity Name Search Subrnit. http:/iwww. sunbiz. org/scripts/cordet.eae?action=DETFIL&incLdoc_number=M99000001... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help. Previous on List Next on List Return To List Events NameHistory Detail by Entity Name Florida Profit Corporation AN IMPORTS ON WESTON ROAD, INC. Filing Information Document Number 653437 FEI/EIN Number 591968718 Date Filed 01/25/1980 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 06/17/2005 Event Effective Date NONE Principal Address 4050 WESTON ROAD DAVIE FL 33331 US Changed 04/30/2004 Mailing Address 200 SW 1ST AVENUE 14TH FLOOR FT LAUDERDALE FL 33301 US Changed 04/28/2010 Registered Agent Name & Address BETHEL, ALISON E 200 SW 1ST AVENUE 14TH FLOOR FORT LAUDERDALE FL 33301 US Name Changed: 04/17/2008 Address Changed: 11/03/2009 Officer/Director Detail Name & Address Title DP BENDER, JAMES R 200 SW 1ST AVENUE, 14TH FLOOR FT LAUDERDALE FL 33301 Title SVT EBERHARDT, RONALD J Entity Name Search Submit: http://www.sunbiz.org/scripts/cordet. exe?action=DETFIL&inq_doc_number=65343 7&inq... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 200 SW 1ST AVENUE, 14TH FLOOR FT LAUDERDALE FL 33301 Annual Reports Report Year Filed Date 2010 04/28/2010 2011 04/29/2011 2012 04/09/2012 Document Images 04/09/2012 -- ANNUAL REPORT 04/29/2011 — ANNUAL REPORT 04/28/2010 -- ANNUAL REPORT 04/30/2009 — ANNUAL REPORT 04/17/2008 -- ANNUAL REPORT 03/20/2007 - ANNUAL REPORT 05/01/2006 -- ANNUAL REPORT 06/17/2005 -- Name_Change 04/27/2005 -- ANNUAL REPORT Viewsimage In,PDF format, j View.image In P.DF format, ,; View:image in:PDF.format Vlew image m pF.format_. Vie i image in.PDF.format„ ..View.imagebin FDF format_ ;: View image m: PDF format;, .. �, View image in P.DF format;: .View -image in PDF format. 04/30/2004 -- ANNUAL REPORT View image fin, PDF.format ;� 05/01/2003..-=.ANNUAL._REPORT p View.image in PDF.format,;, 04/29/2002 - ANNUAL._REPORT �, View image m.PDF.format..: 07/30/2001 -- Amended and Restated Articles 05/01/2001-_ANNUAL REPORT View image 9 PDF format;- 04/24/2000 -- ANNUAL REPORT 10/11/1999 -- Reg. Agent Change �; ;View image In PDF.format ,; 04/01/1999 =ANNUAL_REPORT. 04/07/1998 -- ANNUAL REPORT 09/02/1997 — REG. AGENT CHANGE Uiew image m PDF format View image in PDF:format F.; ViewEimage m PDF,format Uiewsimage in PDF format< 02/18/1997_- ANNUAL REPORT 02/22/1996 -- ANNUAL REPORT 03/01/1995 — ANNUAL REPORT view Image m PDF format., ..,�� Uiew image m PDF format.: View.image in.PDF format. , Note: This is not official record. See documents if question or conflict. Previous on List Next on List . Return To List Events Name Histoiy j Home I Contact us l Document Searches l E-Filing Services l Forms i Help I Copyright(? and Privacy Policies State of Florida, Department of State Entity Name Search Submit http://vavw.sunbiz.org/scripts/cordet. exe?action=D ETFIL &incLdo c_number=6 5 3 4 3 7 &inq... 9/10/2012 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Retum.,To_List No Events No Name History Detail by Entity Name Foreign Profit Corporation ABRAHAM CHEVROLET-MIAMI, INC. Filing Information Document Number F98000000239 FEI/EIN Number 650802822 Date Filed 01/14/1998 State DE Status ACTIVE Principal Address 4181 SW 8TH ST. MIAMI FL 33134 Changed 02/24/1998 Mailing Address 200 SW 1ST AVE 14TH FLOOR FT. LAUDERDALE FL 33301 Changed 04/29/2010 Registered Agent Name & Address BETHEL, ALISON E 200 SW 1ST AVENUE 14TH FLOOR FORT LAUDERDALE FL 33301 US Name Changed: 04/17/2008 Address Changed: 11/03/2009 Officer/Director Detail Name & Address Title PD BENDER, JAMES R 200 SW 1ST AVENUE, 14TH FLOOR FT. LAUDERDALE FL 33301 Title VST EBERHARDT, RONALD J 200 SW 1ST AVENUE, 14TH FLOOR FT. LAUDERDALE FL 33301 Annual Reports Entity Name Search Submit http : //www. sunbiz. org/scripts/c ordet. eae?action=D ETFIL&incLdoc_number=F98 000 0002... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 Report Year Filed Date 2010 04/29/2010 2011 04/29/2011 2012 04/10/2012 Document Images 04/10/2012 -- ANNUAL REPORT View:image in, PDF:.format, .. 04/29/2_01.1 -- ANNUAL REPORT , „ ,.View image in:PDF,format 04/2912010_ANNUAL REPORT Vlew,image m,PDF format 05/01/2009 -- ANNUAL REPORT 04/17/Z008.= _ANNUAL REPORT ,- ;:View image In>PDF format 03/20/2007 -- ANNUAL REPORT [„ View.image in,PDF format , 1 Viewimage•in=PDF format_:..: 05/01/2006 — ANNUAL REPORT 1 View; image in P,DF•format 04/27/2005-_ANNUAL REPORT. :View image in RDF format �� 04/29/2004= ANNUAL REPORT View,image in PDF;format 05/01/2003...- ANNUAL REPO.P..7 View image In•PDF format 04/29/2002 -ANNUAL REPORT 05/01/2001 --ANNUAL REPORT '-View-image in=:PDF:format 04/24/2000 — ANNUAL_ REPORT View image In<PDF-format Vlew.image, mniPDF format . .v--� 02/12/1999 -- ANNUAL REPORT{ - View:image,in RDFJorrrmat 01/14/1998 -- Foreign Profit View; image n. DF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List No Events No Name History Return To List i Horne i Contact ne l Document Searches i E.-Filing Services i Forms i Help Copvriyht C; and Privacy Policies State of Florida, Department of State Entity Name Search Submit`;,: http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&incLdoc_number=F980000002... 9/ 10/2012 www.sunbiz.org - Department of State Page 1 of 2 - Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To_List Events No Name History Detail by Entity Name Florida Profit Corporation GUS MACHADO FORD, INC. Filing Information Document Number G69728 FEI/EIN Number 592336101 Date Filed 10/18/1983 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 10/31/2007 Event Effective Date NONE Principal Address 1200 W 49 ST. HIALEAH FL 33012 Changed 07/11/1986 Mailing Address 1200 W 49 ST. HIALEAH FL 33012 Changed 07/11/1986 Registered Agent Name & Address MACHADO, GUS 1200 W. 49TH ST. HIALEAH FL 33012 US Name Changed: 04/01/1988 Address Changed: 04/01/1988 Officer/Director Detail Name & Address Title DPS MACHADO, GUS 1200 W 49TH ST HIALEAH FL Title V BENITEZ, VICTOR 1200 W 49 ST. HIALEAH FL 33012 Entity Name Search :Submit http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq doc_number=G69728&in... 9/10/2012 www.sunbiz.org - Department of State Page 2 of 2 Annual Reports Report Year Filed Date 2010 03/30/2010 2011 01/05/2011 2012 02/16/2012 Document Images 02/16/2012 — ANNUAL REPORT C ., View image in.PDF-format 01/05/2011=-_ANNUAL_REPORT ew•image in:PDF.format 03/30/201Q - ANNUAL REPORT View image in PDF;format, 01/15/2009 -- ANNUAL REPORT .......:View:image.in PDF format . J 01/Q9/2.008 — ANNUALREPORT ,� , View.image.in PDF format 10/31/2007._-.REINSTATEMENT :iView..image in PDF format „ 10/04/2006 -- REINSTATEMENT I , .: View image in:pDF:format 10/0012005-3EINSTATEMENT ,� View.irnage in PDF.format , 07/23/2004_ANNUAL REPORT „ ,.,.„:,Vie .. image in:PDFformat I 03/1.2/2003 -.ANNUAL REPORT ., View:imagein PDF format 01/18/2Q02_—ANNUAL REPORT mV,iewimage iniPDFs:format - 02/06/2001 -- ANNUAL REPORT [ "View.imageiin:PDFAformat 01/31/2000= ANNUAL REPORT View image m;PDF format 02/15/1999 — ANNUAL REPORT :.; .View.image in.PDF;format 12/14/1998 -- REINSTATEMENT l { •„ View,,image.in PDF format 05/09/1997 —ANNUAL REPORT Viewimage:in PDF.fo.rmat I 05/01/1996 — ANNUAL REPORT l . <,View imaget,in:.PDF.<format j 05/01/1995 -- ANNUAL REPORT EView,image_in:PDF.format Note: This is not official record. See documents if question or conflict. Pr_evious on List Next on_List Events . No Name History Return To List j Home l Contact us l Document Searches l Filing Services l Forms j Help Copyright and Privacy Policies State of Florida, Department of State Entity Name Search £Submit,:!, http://www. sunbiz.org/scripts/cordet.exe?action=DETFIL&ing_doc_number=G69728&in... 9/10/2012