Search icon

AITHR DEALER, INC.

Company Details

Entity Name: AITHR DEALER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Secretary

Name Role Address
HACKNEY STACY L Secretary 1998 RUFFIN MILL ROAD, COLONIAL HEIGHTS, VA, 23834

Vice President

Name Role Address
MORRISON MARK Vice President 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235

President

Name Role Address
Moore Doug President 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2020-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO 80235 No data
CHANGE OF MAILING ADDRESS 2018-01-30 3900 S. Wadsworth Boulevard, Suite 200, Lakewood, CO 80235 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State