Search icon

AUTOMATED ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED ELECTRONICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1989 (36 years ago)
Document Number: G52341
FEI/EIN Number 592389503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17601 SW 59TH CT, FORT LAUDERDALE, FL, 33331, US
Mail Address: 17601 SW 59TH CT, FORT LAUDERDALE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPO CHRISTINE Director 17601 SW 59TH CT, FORT LAUDERDALE, FL, 33331
LUPO CHRISTINE President 17601 SW 59TH CT, FORT LAUDERDALE, FL, 33331
LUPO DAN Secretary 17601 SW 59TH COURT, FORT LAUDERDALE, FL, 33331
LUPO CHRISTINE Agent 17601 SW 59TH CT, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 17601 SW 59TH CT, FORT LAUDERDALE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 17601 SW 59TH CT, FORT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 1998-05-01 17601 SW 59TH CT, FORT LAUDERDALE, FL 33331 -
REGISTERED AGENT NAME CHANGED 1993-05-01 LUPO, CHRISTINE -
REINSTATEMENT 1989-02-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State