Search icon

INTERNATIONAL AUTO PROCESSING, INC.

Company Details

Entity Name: INTERNATIONAL AUTO PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jul 2015 (10 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: F15000003041
FEI/EIN Number 581656828
Address: 1 JOE FRANK HARRIS BLVD., BRUNSWICK, GA, 31523, US
Mail Address: 1 JOE FRANK HARRIS BLVD, BRUNSWICK, GA, 31523
Place of Formation: GEORGIA

Chairman

Name Role Address
NEWTON FREDERICK Chairman 1 JOE FRANK HARRIS BLVD., BRUNSWICK, GA, 31523

Vice President

Name Role Address
ROBBINS STEVE Vice President 1 JOE FRANK HARRIS BLVD., BRUNSWICK, GA, 31523

President

Name Role Address
Asdell Don President 1 Joe Frank Harris Blvd., Brunswick, GA, 31523

Secretary

Name Role Address
Watson Vincent C Secretary 1 Joe Frank Harris Blvd., Brunswick, GA, 31523

Vice Chairman

Name Role Address
YAMADA HIROSHI Vice Chairman 1 JOE FRANK HARRIS BLVD, BRUNSWICK, GA, 31523

Director

Name Role Address
INO TOMOYUKI Director 1 JOE FRANK HARRIS BLVD, BRUNSWICK, GA, 31523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-24 No data No data
REGISTERED AGENT CHANGED 2022-01-24 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2022-01-24 1 JOE FRANK HARRIS BLVD., BRUNSWICK, GA 31523 No data
REINSTATEMENT 2019-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-13 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
WITHDRAWAL 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-01-13
Foreign Profit 2015-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State