Search icon

AUTO PARTNERS III, INC.

Company Details

Entity Name: AUTO PARTNERS III, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Oct 2013 (11 years ago)
Date of dissolution: 25 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: F13000004695
FEI/EIN Number 463975192
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

Agent

Name Role Address
DYER TATIANA Agent 4200 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Vice Chairman

Name Role Address
DYER TATIANA Vice Chairman 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982

President

Name Role Address
DYER TATIANA President 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982

Director

Name Role Address
REINECK WILLIAM Director 600 EAST JOHN CARPENTER FWY., IRVING, TX, 75062
Toben Regina M Director 439 Innwood Rd, Simi Valley, CA, 93665

Secretary

Name Role Address
BOCK TRACY Secretary 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
BOCK TRACY Treasurer 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 No data 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G13000111635 DYER CHEVROLET FORT PIERCE EXPIRED 2013-11-13 2018-12-31 No data 1000 US HIGHWAY 1, VERO BEACH, FL, 32960
G13000111637 DYER CHEVROLET EXPIRED 2013-11-13 2018-12-31 No data 1000 US HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000088765. CONVERSION NUMBER 500000186355
REGISTERED AGENT NAME CHANGED 2014-07-21 DYER, TATIANA No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 4200 S US HIGHWAY 1, FORT PIERCE, FL 34982 No data
AMENDMENT 2013-12-04 No data 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 Feb 2025

Sources: Florida Department of State