Search icon

U.K. AUTOMOTIVE, INC.

Company Details

Entity Name: U.K. AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2001 (24 years ago)
Document Number: P01000046802
FEI/EIN Number 651104835
Address: 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990, US
Mail Address: 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HILL THOMAS W Agent 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

President

Name Role Address
KUETHER UWE K President 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

Director

Name Role Address
KUETHER UWE K Director 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990
KUETHER RITA Director 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990
ZIMMERMANN JENNI Director 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

Secretary

Name Role Address
HILL THOMAS W Secretary 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

Vice President

Name Role Address
KUETHER RITA Vice President 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

Treasurer

Name Role Address
ZIMMERMANN JENNI Treasurer 804 NICHOLAS PKWY E, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 804 NICHOLAS PKWY E, Ste 1, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-04-08 804 NICHOLAS PKWY E, Ste 1, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 804 NICHOLAS PKWY E, Ste 1, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2002-02-26 HILL, THOMAS W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000593338 TERMINATED 1000000314728 LEE 2012-08-28 2032-09-12 $ 513.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State