Detail by Officer/Registered Agent Name
Florida Profit Corporation
CONTINENTAL MOTORCARS, INC.
Filing Information
P95000006542
59-3305312
01/25/1995
FL
ACTIVE
NAME CHANGE AMENDMENT
09/16/1996
NONE
Principal Address
Changed: 01/20/2023
181 Admirals Way S
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Changed: 01/20/2023
Mailing Address
Changed: 01/20/2023
181 Admirals Way S
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Changed: 01/20/2023
Registered Agent Name & Address
MARKEY, KEVIN, ESQ
Name Changed: 02/03/2014
Address Changed: 02/02/2016
380 S Courtenay Pkwy
Ste A
Merritt Island, FL 32952
Ste A
Merritt Island, FL 32952
Name Changed: 02/03/2014
Address Changed: 02/02/2016
Officer/Director Detail
Name & Address
Title President
Deardoff, Robert Bruce
Title ST
CHENEY, E. RENEE
Title President
Deardoff, Robert Bruce
181 Admirals Way S
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title ST
CHENEY, E. RENEE
1850 E MERRITT ISLAND CSWY.
MERRITT ISLAND, FL 32952-2665
MERRITT ISLAND, FL 32952-2665
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/20/2023 |
2024 | 01/29/2024 |
Document Images