Entity Name: | AUTOCRAFT MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOCRAFT MANUFACTURING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1974 (51 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 455744 |
FEI/EIN Number |
591693274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 KEMP ST., MERRITT ISLAND, FL, 32952 |
Mail Address: | P.O. BOX 540475, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD, MARTHA | Secretary | P.O. BOX 540475, MERRITT ISLAND, FL, 32952 |
MCLEOD, MARTHA | President | P.O. BOX 540475, MERRITT ISLAND, FL, 32952 |
MCLEOD MARTHA G | Agent | 810 KEMP ST., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-13 | MCLEOD, MARTHA G | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 810 KEMP ST., MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 810 KEMP ST., MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State