Search icon

AUTO CLUB INTERNATIONAL, INC.

Company Details

Entity Name: AUTO CLUB INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2007 (18 years ago)
Date of dissolution: 18 Jun 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: N07000001958
FEI/EIN Number 20-8569414
Address: 9125 Henderson Road, Tampa, FL, 33634, US
Mail Address: 9125 Henderson Road, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Richardson Joseph JJr. President 9125 Henderson Road, Tampa, FL, 33634

Executive Vice President

Name Role Address
Maloney Sean H Executive Vice President 9125 Henderson Road, Tampa, FL, 33634
Bruno John Executive Vice President 9125 Henderson Road, Tampa, FL, 33634

Auth

Name Role Address
Bruno John Jr. Auth 9125 Henderson Road, Tampa, FL, 33634

Director

Name Role Address
Bruno John Director 9125 Henderson Road, Tampa, FL, 33634
Boehm Gene J Director 9125 Henderson Road, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2024-06-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F12000000544. MERGER NUMBER 500000255155
CHANGE OF MAILING ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 No data
AMENDED AND RESTATEDARTICLES 2013-11-25 No data No data
AMENDED AND RESTATEDARTICLES 2013-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2011-10-05 C T CORPORATION SYSTEM No data
AMENDED AND RESTATEDARTICLES 2011-09-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000049394 ACTIVE 1000000568857 HILLSBOROU 2014-01-02 2034-01-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State