Search icon

AUTO INDULGENCES, INC.

Company Details

Entity Name: AUTO INDULGENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: M38481
FEI/EIN Number 59-2715618
Address: 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
Mail Address: 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, MICHAEL D. Agent 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024

President

Name Role Address
DIXON, MICHAEL D. President 6015 Hollywood Blvd, Hollywood, FL 33024

Treasurer

Name Role Address
DIXON, MICHAEL D. Treasurer 6015 Hollywood Blvd, Hollywood, FL 33024

Director

Name Role Address
DIXON, MICHAEL D. Director 6015 Hollywood Blvd, Hollywood, FL 33024

Secretary

Name Role Address
DIXON, JUDITH A Secretary 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122982 AUDIO LOGIC ACTIVE 2020-09-22 2025-12-31 No data 9174 NW 49 COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2008-01-18 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 6015 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data
AMENDMENT 1990-05-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
Amendment 2023-04-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State