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 |
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 |
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 |
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 |
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