Search icon

FMI AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FMI AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2000 (25 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P00000053306
FEI/EIN Number 593657904
Address: 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL, 32413, US
Mail Address: PO BOX 9478, PANAMA CITY BEACH, FL, 32417-9478
ZIP code: 32413
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL JOHN C President P.O. BOX 9478, PANAMA CITY BEACH, FL, 32417
HAMM W. GERALD Agent 465 GRACE AVENUE, PANAMA CITY, FL, 32401

Form 5500 Series

Employer Identification Number (EIN):
593657904
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000082325. CONVERSION NUMBER 900000160409
AMENDMENT AND NAME CHANGE 2012-09-12 FMI AUTOMOTIVE, INC. -
REGISTERED AGENT NAME CHANGED 2012-09-12 HAMM, W. GERALD -
REGISTERED AGENT ADDRESS CHANGED 2012-09-12 465 GRACE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2000-06-26 154 GRIFFIN BLVD, PANAMA CITY BEACH, FL 32413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621294 TERMINATED 1000000761551 BAY 2017-11-01 2037-11-07 $ 7,512.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000621302 TERMINATED 1000000761552 BAY 2017-11-01 2027-11-07 $ 2,441.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-22
Amendment and Name Change 2012-09-12
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State