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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
HACKNEY STACY L | Secretary | 1998 RUFFIN MILL ROAD, COLONIAL HEIGHTS, VA, 23834 |
Name | Role | Address |
---|---|---|
MORRISON MARK | Vice President | 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235 |
Name | Role | Address |
---|---|---|
Moore Doug | President | 3900 S. Wadsworth Boulevard, Lakewood, CO, 80235 |
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 |
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 Feb 2025
Sources: Florida Department of State