Entity Name: | AUTOMOTIVE TECHNOLOGIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2003 (22 years ago) |
Branch of: | AUTOMOTIVE TECHNOLOGIES, INCORPORATED, CONNECTICUT (Company Number 0222288) |
Date of dissolution: | 09 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 May 2017 (8 years ago) |
Document Number: | F03000002858 |
FEI/EIN Number | 061241921 |
Address: | 795 Brook Street, Building 5, Rocky Hill, CT, 06067, US |
Mail Address: | 795 Brook Street, Building 5, Rocky Hill, CT, 06067, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Moorehead Scott A | Chief Executive Officer | 525 Congressional Blvd., Carmel, IN, 46032 |
Name | Role | Address |
---|---|---|
Jensen Chad A | Chief Financial Officer | 525 Congressional Blvd., Carmel, IN, 46032 |
Name | Role | Address |
---|---|---|
Wiley Kathryn | Secretary | 525 Congressional Blvd., Carmel, IN, 46032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-09 | No data | No data |
REGISTERED AGENT CHANGED | 2017-05-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 795 Brook Street, Building 5, Rocky Hill, CT 06067 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 795 Brook Street, Building 5, Rocky Hill, CT 06067 | No data |
Name | Date |
---|---|
Withdrawal | 2017-05-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State