Detail by Officer/Registered Agent Name
Florida Profit Corporation
AUTOW IMAGE OF BREVARD, INC.
Filing Information
V19945
59-3110763
03/10/1992
FL
ACTIVE
NAME CHANGE AMENDMENT
06/28/1995
NONE
Principal Address
133 TOMAHAWK DR
INDIAN HARBOUR BEACH, FL 32937
INDIAN HARBOUR BEACH, FL 32937
Mailing Address
Changed: 12/14/2022
2500 Washingtonia dr
melbourne, FL 32934
melbourne, FL 32934
Changed: 12/14/2022
Registered Agent Name & Address
Murray, Geoffrey Scott
Name Changed: 12/14/2022
Address Changed: 12/14/2022
2500 Washingtonia dr
melbourne, FL 32934
melbourne, FL 32934
Name Changed: 12/14/2022
Address Changed: 12/14/2022
Officer/Director Detail
Name & Address
Title PD
Murray, Geoffrey Scott
Title VP
Murray, Kerri Ann
Title Secretary
Murray, William Chase
Title PD
Murray, Geoffrey Scott
2500 Washingtonia dr
melbourne, FL 32934
melbourne, FL 32934
Title VP
Murray, Kerri Ann
2500 Washingtonia dr
melbourne, FL 32934
melbourne, FL 32934
Title Secretary
Murray, William Chase
1187 Nordic St NW
Palm Bay, FL 32907
Palm Bay, FL 32907
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2022 | 12/14/2022 |
2023 | 04/24/2023 |
Document Images