Search icon

AUTO PARTNERS III, INC. - Florida Company Profile

Company Details

Entity Name: AUTO PARTNERS III, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Oct 2013 (11 years ago)
Date of dissolution: 25 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: F13000004695
FEI/EIN Number 463975192

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

Mail Address: 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
Address: 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DYER TATIANA Vice Chairman 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
DYER TATIANA President 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
REINECK WILLIAM Director 600 EAST JOHN CARPENTER FWY., IRVING, TX, 75062
BOCK TRACY Secretary 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
BOCK TRACY Treasurer 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982
Toben Regina M Director 439 Innwood Rd, Simi Valley, CA, 93665
DYER TATIANA Agent 4200 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111634 DYER CHEVROLET FT PIERCE EXPIRED 2013-11-13 2018-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G13000111635 DYER CHEVROLET FORT PIERCE EXPIRED 2013-11-13 2018-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G13000111637 DYER CHEVROLET EXPIRED 2013-11-13 2018-12-31 - 1000 US HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000088765. CONVERSION NUMBER 500000186355
REGISTERED AGENT NAME CHANGED 2014-07-21 DYER, TATIANA -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 4200 S US HIGHWAY 1, FORT PIERCE, FL 34982 -
AMENDMENT 2013-12-04 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2014-01-27
Amendment 2013-12-04
Foreign Profit 2013-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State