Search icon

THE AUTO SPOT, INC.

Company Details

Entity Name: THE AUTO SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2001 (24 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P01000003302
FEI/EIN Number 593736000
Address: 9718 TOUCHTON ROAD, JACKSONVILLE, FL, 32246
Mail Address: 13958 Village Lake Circle, JACKSONVILLE, FL, 32258, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE AUTO SPOT, INC. 401(K) PLAN 2017 593736000 2018-08-24 THE AUTO SPOT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 9045510636
Plan sponsor’s address 13958 VILLAGE LAKE CIRCLE, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing CAMI MOURAO
Valid signature Filed with authorized/valid electronic signature
THE AUTO SPOT, INC. 401(K) PLAN 2017 593736000 2018-05-29 THE AUTO SPOT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 9045510636
Plan sponsor’s address 13958 VILLAGE LAKE CIRCLE, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing CAMI MOURAO
Valid signature Filed with authorized/valid electronic signature
THE AUTO SPOT, INC. 401(K) PLAN 2016 593736000 2017-07-24 THE AUTO SPOT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811110
Sponsor’s telephone number 9045510636
Plan sponsor’s address 13958 VILLAGE LAKE CIRCLE, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAMI MOURAO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOURAO CAMI G Agent 9718 TOUCHTON ROAD, JACKSONVILLE, FL, 32246

President

Name Role Address
MOURAO CAMI G President 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
MOURAO CAMI G Secretary 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
MOURAO CAMI G Treasurer 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
MOURAO CAMI G Director 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082
MOURAO JOHN D Director 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
MOURAO JOHN D Vice President 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-18 No data No data
CHANGE OF MAILING ADDRESS 2017-01-17 9718 TOUCHTON ROAD, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 9718 TOUCHTON ROAD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 MOURAO, CAMI G No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 9718 TOUCHTON ROAD, JACKSONVILLE, FL 32246 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State