Search icon

AUTOMOTIVE-TECH INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE-TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE-TECH INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: P01000053910
FEI/EIN Number 651109053

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12306 SW 117 CT, MIAMI, FL, 33186
Mail Address: 1940 SE 11 STREET, HOMESTEAD, FL, 33035
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinoza Adriana M Vice President 1940 SE 11 ST, HOMESTEAD, FL, 33035
ESPINOZA NORMAN Agent 1940 SE 11 ST., HOMESTEAD, FL, 33035
ESPINOZA NORMAN D President 1940 SE 11 STREET, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-18 ESPINOZA, NORMAN -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 12306 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-30 1940 SE 11 ST., HOMESTEAD, FL 33035 -
AMENDMENT 2006-11-30 - -
CHANGE OF MAILING ADDRESS 2006-11-30 12306 SW 117 CT, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State