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 |
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 |
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 | - | - |
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 |
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