Search icon

AUTODATA, INC. - Florida Company Profile

Company Details

Entity Name: AUTODATA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTODATA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: 557555
FEI/EIN Number 591804973

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 28960 US HWY 19 NORTH, STE 100, CLEARWATER, FL, 33761, US
Mail Address: 28960 US HWY 19 NORTH, STE 100, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOY HARRY T President 949 WINIFRED WAY, THE VILLAGES, FL, 32162
HOY HARRY T Secretary 949 WINIFRED WAY, THE VILLAGES, FL, 32162
HOY HARRY T Director 949 WINIFRED WAY, THE VILLAGES, FL, 32162
HOY DIANE Vice President 2221 WILLOW GROVE WAY, THE VILLAGES, FL, 321621622
HOY DIANE Director 2221 WILLOW GROVE WAY, THE VILLAGES, FL, 321621622
HOY RICHARD Treasurer 2221 WILLOW GROVE WAY, THE VILLAGES, FL, 321621622
HOY RICHARD Director 2221 WILLOW GROVE WAY, THE VILLAGES, FL, 321621622
RAMBAUM WILLIAM R Agent 28960 US HWY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-15 - -
REINSTATEMENT 2018-07-09 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 RAMBAUM, WILLIAM RP.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 28960 US HWY 19 NORTH, STE 100, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2009-04-29 28960 US HWY 19 NORTH, STE 100, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 28960 US HWY 19 N, SUITE 100, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2005-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816770 TERMINATED 1000000395059 PINELLAS 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001012407 TERMINATED 1000000190071 SUMTER 2010-10-18 2030-10-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000261724 TERMINATED 1000000145491 SUMTER 2009-10-27 2030-02-16 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-22
Amendment 2018-08-15
REINSTATEMENT 2018-07-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State