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 |
Name | Role | Address |
---|---|---|
DYER TATIANA | Agent | 4200 S US HIGHWAY 1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
DYER TATIANA | Vice Chairman | 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
DYER TATIANA | President | 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982 |
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 |
Name | Role | Address |
---|---|---|
BOCK TRACY | Secretary | 4200 S. US HIGHWAY 1, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
BOCK TRACY | Treasurer | 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 | 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 |
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 |
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