Search icon

AUTOVIN, INC. - Florida Company Profile

Company Details

Entity Name: AUTOVIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2011 (14 years ago)
Document Number: F00000001451
FEI/EIN Number 352086523

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

Address: 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US
Mail Address: 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SUBRAHMANYAM SRIRAM Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
ELIASON MICHAEL Vice President 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
KELLY PETER Director 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
COLEMAN CHARLES S Secretary 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
Lakhia Brad CHIE 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
Anderson Scott Vice President 11299 NORTH ILLINOIS STREET, CARMEL, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 -
CHANGE OF MAILING ADDRESS 2020-01-31 11299 NORTH ILLINOIS STREET, CARMEL, IN 46032 -
REINSTATEMENT 2011-05-10 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-03-17 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2003-12-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State