Search icon

AUTOMOTIVEMASTERMIND, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVEMASTERMIND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: F16000003956
FEI/EIN Number 460681667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 Water Street, NEW YORK, NY, 10041, US
Mail Address: 55 Water Street, NEW YORK, NY, 10041, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ruhnke Owen Director 55 Water Street, New York, NY, 10041
Taptesh Matharu Director 55 Water Street, New York, NY, 10041
Montanez Alma R Director 55 Water Street, New York, NY, 10041
Aratani Deborah Vice President 15 Inverness Way East, Englewood, CO, 80112
Augustine Thomas Vice President 55 Water Street, New York, NY, 10041
Ferreira Michael Vice President 55 Water Street, New York, NY, 10041
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 55 Water Street, NEW YORK, NY 10041 -
CHANGE OF MAILING ADDRESS 2022-04-24 55 Water Street, NEW YORK, NY 10041 -
REGISTERED AGENT NAME CHANGED 2017-11-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2017-11-02 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000562165 TERMINATED 1000000792917 COLUMBIA 2018-08-06 2038-08-08 $ 4,154.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-11-30
REINSTATEMENT 2017-11-02
Foreign Profit 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State