Entity Name: | AUTOPAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2000 (25 years ago) |
Document Number: | P00000024526 |
FEI/EIN Number | 593682294 |
Address: | 4265 NW 44TH AVE., OCALA, FL, 34482 |
Mail Address: | P. O. BOX 2463, OCALA, FL, 34478 |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPY DARRYL C | Agent | 4265 NW 44TH AVE., OCALA, FL, 34482 |
Name | Role | Address |
---|---|---|
MERRILL BRYAN M | Director | 2816 SW 19TH CT., OCALA, FL, 34474 |
HAMPY DARRYL C | Director | P. O. BOX 2463, OCALA, FL, 34478 |
LIGHTBODY THOMAS W | Director | 2200 S.W. COLLEGE AVENUE, OCALA, FL, 34474 |
LIGHTBODY STEPHEN C | Director | 2200 SW COLLEGE AVE., OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 4265 NW 44TH AVE., OCALA, FL 34482 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | HAMPY, DARRYL CMR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 4265 NW 44TH AVE., OCALA, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 4265 NW 44TH AVE., OCALA, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State