Entity Name: | AUTOMOTION ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMOTION ENTERPRISES, 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: | 13 Nov 1979 (45 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 645039 |
FEI/EIN Number |
591977197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13914 M.L. KING BLVD., DOVER, FL, 33527, US |
Mail Address: | 13914 M.L. KING BLVD., DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD JOHN HIII | President | 805 HILLSIDE TERRACE, BRANDON, FL, 33511 |
CRAWFORD JOHN HIII | Treasurer | 805 HILLSIDE TERRACE, BRANDON, FL, 33511 |
CRAWFORD HERMINIA Z | Secretary | 805 HILLSIDE TERRACE, BRANDON, FL, 33511 |
CRAWFORD DAVID | Vice President | 805 HILLSIDE TERRACE, BRANDON, FL, 33511 |
CRAWFORD JOHN HIII | Agent | 805 HILLSIDE TERRACE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | CRAWFORD, JOHN H , III | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 13914 M.L. KING BLVD., DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 13914 M.L. KING BLVD., DOVER, FL 33527 | - |
CANCEL ADM DISS/REV | 2005-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000761008 | TERMINATED | 1000000488852 | HILLSBOROU | 2013-04-11 | 2033-04-17 | $ 19,563.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000120064 | TERMINATED | 1000000076044 | 018527 000145 | 2008-03-26 | 2028-04-09 | $ 1,695.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000287428 | TERMINATED | 1000000058807 | 018063 000236 | 2007-08-27 | 2027-09-05 | $ 1,171.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-06-06 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State