Detail by Officer/Registered Agent Name
Florida Profit Corporation
MATHENY IMPORTS, INC.
Filing Information
356375
59-1278015
12/08/1969
FL
INACTIVE
CORPORATE MERGER
10/15/2014
NONE
Principal Address
Changed: 02/11/2000
11211 ATLANTIC BLVD
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Changed: 02/11/2000
Mailing Address
Changed: 02/11/2000
11211 ATLANTIC BLVD
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Changed: 02/11/2000
Registered Agent Name & Address
Fields Auto Group
Name Changed: 10/08/2014
Address Changed: 10/08/2014
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Name Changed: 10/08/2014
Address Changed: 10/08/2014
Officer/Director Detail
Name & Address
Title President
Fields, John R
Title VP
Fields, Daniel M
Title VP
Redig, Garry
Title Secretary
Pelinski, Shermin
Title Treasurer
Taylor, Lori
Title President
Fields, John R
Title VP
Fields, Daniel M
Title VP
Redig, Garry
Title Secretary
Pelinski, Shermin
Title Treasurer
Taylor, Lori
Title President
Fields, John R
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Title VP
Fields, Daniel M
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Title VP
Redig, Garry
11211 ATLANTIC BLVD
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Title Secretary
Pelinski, Shermin
2100 Frontage Road
Glencoe, IL 60022
Glencoe, IL 60022
Title Treasurer
Taylor, Lori
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Title President
Fields, John R
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Title VP
Fields, Daniel M
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Title VP
Redig, Garry
11211 ATLANTIC BLVD
JACKSONVILLE, FL 32225
JACKSONVILLE, FL 32225
Title Secretary
Pelinski, Shermin
2100 Frontage Road
Glencoe, IL 60022
Glencoe, IL 60022
Title Treasurer
Taylor, Lori
350 S. Lake Destiny Drive
Orlando, FL 32810
Orlando, FL 32810
Annual Reports
Report Year | Filed Date |
2013 | 01/10/2013 |
2014 | 01/07/2014 |
2014 | 10/08/2014 |
Document Images