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 |
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 | - |
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 | - | - |
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 |
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