Search icon

AUTO MOBILITY SALES, INC.

Company Details

Entity Name: AUTO MOBILITY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jun 2009 (16 years ago)
Document Number: F09000002588
FEI/EIN Number 208883400
Address: 1925 10th Ave N, Lake Worth Beach, FL, 33461, US
Mail Address: 4199 Kinross Lakes Pkwy Ste 300, Richfield, OH, 44286, US
ZIP code: 33461
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Mansfield Eric H President 1925 10th Ave N, Lake Worth Beach, FL, 33461

Vice President

Name Role Address
Britton Paul E Vice President 1925 10th Ave N, Lake Worth Beach, FL, 33461

Secretary

Name Role Address
Britton Paul E Secretary 1925 10th Ave N, Lake Worth Beach, FL, 33461

Treasurer

Name Role Address
Twyman Randall L Treasurer 1925 10th Ave N, Lake Worth Beach, FL, 33461

Director

Name Role Address
Everett Bryan B Director 1925 10th Ave N, Lake Worth Beach, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018781 MOBILITYWORKS ACTIVE 2016-02-22 2027-12-31 No data 4199 KINROSS LAKES PARKWAY, SUITE 300, RICHFIELD, OH, 44286
G14000055094 RIDE-AWAY, INC. EXPIRED 2014-06-09 2019-12-31 No data 1925 10TH AVE N, LAKE WORTH, FL, 33461
G14000055095 RIDE-AWAY, INC. EXPIRED 2014-06-09 2019-12-31 No data 5601 POWERLINE RD, FT LAUDERDALE, FL, 33309
G14000053777 RIDE-AWAY HANDICAP EQUIPMENT CORP. EXPIRED 2014-06-04 2019-12-31 No data 5601 POWERLINE RD, SUITE 203, FT LAUDERDALE, FL, 33309
G14000053782 RIDE-AWAY HANDICAP EQUIPMENT CORP. EXPIRED 2014-06-04 2019-12-31 No data 1925 10TH AVE N, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1925 10th Ave N, Lake Worth Beach, FL 33461 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1925 10th Ave N, Lake Worth Beach, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2024-10-29 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2016-03-31 1925 10TH AVE. N., LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 1925 10TH AVE. N., LAKE WORTH, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-10-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2018-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State