Entity Name: | AITHR DEALER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Mar 2017 (8 years ago) |
Date of dissolution: | 05 Jun 2020 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | F17000001131 |
FEI/EIN Number |
453837675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO, 80235, US |
Mail Address: | 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO, 80235, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
GORDON MARK | Director | 1998 RUFFIN MILL ROAD, COLONIAL HEIGHTS, VA, 23834 |
MODENA DAVE | Director | 1998 RUFFIN MILL ROAD, COLONIAL HEIGHTS, VA, 23834 |
HACKNEY STACY L | Secretary | 1998 RUFFIN MILL ROAD, COLONIAL HEIGHTS, VA, 23834 |
MORRISON MARK | Vice President | 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235 |
Moore Doug | President | 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2020-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO 80235 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO 80235 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000110268 | TERMINATED | 1000000860414 | COLUMBIA | 2020-02-13 | 2040-02-19 | $ 2,069.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000018461 | TERMINATED | 1000000854011 | COLUMBIA | 2020-01-02 | 2040-01-08 | $ 4,913.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Revoked for Registered Agent | 2020-06-05 |
Reg. Agent Resignation | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-30 |
Foreign Profit | 2017-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State