Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMCAR INDUSTRIES, INC.

Filing Information
276450 59-1088221 12/13/1963 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Changed: 01/09/2019
Mailing Address
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Changed: 01/09/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/07/1999

Address Changed: 07/07/1999
Officer/Director Detail Name & Address

Title Treasurer

BAUM, MICHELE
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title President, Director

CLARK, RANDALL T.
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Director

VERNER, KATHERINE
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Director

HINZE, SEAN
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Director

NEUMEYER, CHRIS
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title Secretary

CROSSMAN, ERIC
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Title DIRECTOR

BOSTICK, MARK R.
502 EAST BRIDGERS AVENUE
AUBURNDALE, FL 33823

Annual Reports
Report YearFiled Date
2019 01/09/2019
2019 02/01/2019
2020 01/09/2020

Document Images
01/30/2020 -- Amendment View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- Off/Dir Resignation View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
09/05/2017 -- Amendment View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
11/16/2016 -- Amended and Restated Articles View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
09/02/2011 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
07/07/1999 -- Reg. Agent Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format