Search icon

AUTOMOTIVE PRODUCTS, INC.

Company Details

Entity Name: AUTOMOTIVE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1979 (45 years ago)
Date of dissolution: 08 Sep 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Sep 2014 (10 years ago)
Document Number: 636560
FEI/EIN Number 59-1942626
Address: 2635 NORTHEAST 190 TERRACE, NORTH MIAMI BEACH, FL 33180
Mail Address: 2635 NORTHEAST 190 TERRACE, NORTH MIAMI BEACH, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMARZ, RICHARD Agent 2635 N E 190 TERRACE, MIAMI, FL 33180

President

Name Role Address
KRAMARZ, RICHARD President 11197 BLACK HAWK BLVD, DAVIE, FL 33328

Vice President

Name Role Address
KRAMARZ, RICHARD Vice President 11197 BLACK HAWK BLVD, DAVIE, FL 33328

Secretary

Name Role Address
KRAMARZ, RICHARD Secretary 11197 BLACK HAWK BLVD, DAVIE, FL 33328

Treasurer

Name Role Address
KRAMARZ, RANDI Treasurer 11197 BLACK HAWK BLVD, DAVIE, FL 33328

Events

Event Type Filed Date Value Description
CONVERSION 2014-09-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000140104. CONVERSION NUMBER 700000143757
AMENDMENT 2006-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2635 NORTHEAST 190 TERRACE, NORTH MIAMI BEACH, FL 33180 No data
CHANGE OF MAILING ADDRESS 2006-04-20 2635 NORTHEAST 190 TERRACE, NORTH MIAMI BEACH, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 2635 N E 190 TERRACE, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1989-03-15 KRAMARZ, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-19
Amendment 2006-10-13
ANNUAL REPORT 2006-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State