Search icon

AUTOMOTIVE LINK, INC.

Company Details

Entity Name: AUTOMOTIVE LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (18 years ago)
Document Number: P01000074399
FEI/EIN Number 593171262
Address: 1025 NORTH US HWY 17-92, LONGWOOD, FL, 32750
Mail Address: 1025 NORTH US HWY 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CRISTY ALFREDO Agent 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

President

Name Role Address
CRISTY ALFREDO President 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Director

Name Role Address
CRISTY ALFREDO Director 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
CRISTY ALFREDO V Treasurer 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
CRISTY ALFREDO V Secretary 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Vice President

Name Role Address
CRISTY ALFREDO V Vice President 2070 VERSAILLES AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051298 CARLOAN UNLIMITED ACTIVE 2021-04-14 2026-12-31 No data 1025 N US HWY 107-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 2070 VERSAILLES AVE, WINTER PARK, FL 32789 No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000446725 LAPSED 08-SC-3367-19-U SEMINOLE COUNTY SMALL CLAIMS 2008-11-18 2013-12-26 $5,310.00 MARY ELLEN CARMACK, 601 NARDELLO DRIVE, DELTONA, FL 32725

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State