Search icon

AITHR DEALER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State