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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-24 |
Name of individual signing | CAMI MOURAO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
MOURAO CAMI G | Agent | 9718 TOUCHTON ROAD, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
MOURAO CAMI G | President | 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
MOURAO CAMI G | Secretary | 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
MOURAO CAMI G | Treasurer | 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
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 |
Name | Role | Address |
---|---|---|
MOURAO JOHN D | Vice President | 42 S. ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
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 |
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