Search icon

AUTO BANC OF SOUTH FLORIDA CORPORATION

Company Details

Entity Name: AUTO BANC OF SOUTH FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1999 (25 years ago)
Date of dissolution: 11 Jun 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jun 2007 (18 years ago)
Document Number: F99000006470
FEI/EIN Number 22-3326343
Address: 13085 HAMILTON CROSSING BLVD., SUITE 360, CARMEL, IN 46032
Mail Address: 13085 HAMILTON CROSSING BLVD., SUITE 360, CARMEL, IN 46032
Place of Formation: NEW JERSEY

President

Name Role Address
HITCHCOCK, CAMERON President 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032

Director

Name Role Address
HITCHCOCK, CAMERON Director 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032
WIDHOLM, JEFFREY D Director 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032

Chief Operating Officer

Name Role Address
WIDHOLM, JEFFREY D Chief Operating Officer 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032

Treasurer

Name Role Address
MONEY, II, JAMES E Treasurer 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032

Secretary

Name Role Address
COHEN, JACK R Secretary 13085 HAMILTON CROSSING BLVD., #360, CARMEL, IN 46032

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 13085 HAMILTON CROSSING BLVD., SUITE 360, CARMEL, IN 46032 No data
CHANGE OF MAILING ADDRESS 2005-01-06 13085 HAMILTON CROSSING BLVD., SUITE 360, CARMEL, IN 46032 No data
REINSTATEMENT 2001-06-12 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2007-06-11
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-13
REINSTATEMENT 2001-06-12
Foreign Profit 1999-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State