Detail by Officer/Registered Agent Name

Florida Profit Corporation

LOU BACHRODT CHEVROLET, INC.

Filing Information
G40411 59-2295180 05/20/1983 FL ACTIVE AMENDMENT 12/27/2005 NONE
Principal Address
1801 W ATLANTIC BLVD
POMPANO BEACH, FL 33069

Changed: 03/30/2007
Mailing Address
1801 W ATLANTIC BLVD
POMPANO BEACH, FL 33069

Changed: 01/24/2022
Registered Agent Name & Address Kurkin, Alex
c/o Kurkin Forehand Brandes LLP
18851 NE 29TH AVE, Ste 303
AVENTURA, FL 33180-2808

Name Changed: 04/05/2022

Address Changed: 04/05/2022
Officer/Director Detail Name & Address

Title PD

Bachrodt, Louis C, III
1801 W Atlantic Blvd.
Pompano Beach, FL 33069

Title VP, Secretary

Bachrodt, Craig
1801 W. Atlantic Blvd.
Pompano Beach, FL 33069

Title VP, Treasurer

Bachrodt, William
1801 W. Atlantic Blvd.
Pompano Beach, FL 33069

Title CFO

Feinberg, Mark L.
1801 W. Atlantic Blvd.
Pompano Beach, FL 33069

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 08/25/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
11/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Amendment View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- Reg. Agent Change View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- Reg. Agent Change View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/17/1995 -- ANNUAL REPORT View image in PDF format