Search icon

AUTOALERT, INC.

Company Details

Entity Name: AUTOALERT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 17 Oct 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2014 (10 years ago)
Document Number: F14000001305
FEI/EIN Number 721534925
Address: 8933 CRESCENT FOREST BLVD, NEW PORT RICHEY, DL, 34654
Mail Address: 8933 CRESCENT FOREST BLVD, NEW PORT RICHEY, DL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: NEVADA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chairman

Name Role Address
MARSH STEPHEN J Chairman 9050 IRVINE CENTRAL DRIVE, IRVINE, CA, 92618

President

Name Role Address
WATNER BOYD H President 101 MARBELLA, SAN CLEMENTE, CA, 92673

Secretary

Name Role Address
COTTON JEFFREY S Secretary 101 MARBELLA, SAN CLEMENTE, CA, 92673

Treasurer

Name Role Address
WARNER BOYD H Treasurer 101 MARBELLA, SAN CLEMENTE, CA, 92673

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CONVERSION 2014-10-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000164008. CONVERSION NUMBER 100000145601

Documents

Name Date
Foreign Profit 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State