Search icon

AUTOMECHANICA, INC.

Company Details

Entity Name: AUTOMECHANICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1989 (35 years ago)
Date of dissolution: 21 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Jul 2005 (20 years ago)
Document Number: L16279
FEI/EIN Number 65-0146588
Address: 3164 DAVIS BLVD, NAPLES, FL 34104
Mail Address: 3164 DAVIS BLVD, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS, BURT Agent 1780 4TH STREET SOUTH, NAPLES, FL 33940

President

Name Role Address
LOTT, STUART A. President 6990 DANIELS RD, NAPLES, FL 34109-0547

Director

Name Role Address
LOTT, STUART A. Director 6990 DANIELS RD, NAPLES, FL 34109-0547
LOTT, LORRAINE A. Director 6990 DANIELS RD, NAPLES, FL 34109-0547

Secretary

Name Role Address
LOTT, LORRAINE A. Secretary 6990 DANIELS RD, NAPLES, FL 34109-0547

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-07-21 No data No data
CHANGE OF MAILING ADDRESS 1998-03-12 3164 DAVIS BLVD, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 3164 DAVIS BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1992-07-21 SAUNDERS, BURT No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 1780 4TH STREET SOUTH, NAPLES, FL 33940 No data

Documents

Name Date
CORAPVDWN 2005-07-21
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State