Search icon

AUTOMOTION ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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