Detail by Officer/Registered Agent Name

Florida Profit Corporation

METRO CHRYSLER JEEP, INC.

Filing Information
L16987 59-3002195 09/19/1989 09/14/1989 FL INACTIVE VOLUNTARY DISSOLUTION 12/19/2018 12/31/2018
Principal Address
200 SW 1ST AVE.
14TH FLOOR
FORT LAUDERDALE, FL 33301

Changed: 04/29/2010
Mailing Address
200 SW 1ST AVE.
14TH FLOOR
FT. LAUDERDALE, FL 33301

Changed: 04/29/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/26/2017

Address Changed: 09/26/2017
Officer/Director Detail Name & Address

Title PSD

EDMUNDS, COLEMAN
200 SW 1ST AVE. 14TH FLOOR
FORT LAUDERDALE, FL 33301

Title T

Schoenborn, David
200 SW 1ST AVE. 14TH FLOOR
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2016 04/21/2016
2017 04/28/2017
2018 04/25/2018

Document Images
12/19/2018 -- Voluntary Dissolution View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
09/26/2017 -- Reg. Agent Change View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Amended and Restated Articles View image in PDF format
12/08/2000 -- Name Change View image in PDF format
11/14/2000 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- Name Change View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- NAME CHANGE View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format