Search icon

AUTOMOTIVE STRUCTURES, INC.

Company Details

Entity Name: AUTOMOTIVE STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000087825
FEI/EIN Number 582647309
Address: 17302 CHATEAU PINE WAY, CLERMONT, FL, 34711
Mail Address: 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SALTER, FEIBER,MURPHY,HUTSON, MENET, PA Agent 3940-B NW 16TH BLVD., GAINESVILLE,, FL, 32605

Director

Name Role Address
PETTIT JOHN S Director 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

President

Name Role Address
PETTIT JOHN S President 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Treasurer

Name Role Address
PETTIT JOHN S Treasurer 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Secretary

Name Role Address
PETTIT JOHN S Secretary 140 OLD FIELD ROAD, SHARPSBURG, GA, 30277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 17302 CHATEAU PINE WAY, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2005-03-30 17302 CHATEAU PINE WAY, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2005-03-30 SALTER, FEIBER,MURPHY,HUTSON, MENET, PA No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 3940-B NW 16TH BLVD., GAINESVILLE,, FL 32605 No data
NAME CHANGE AMENDMENT 2002-06-11 AUTOMOTIVE STRUCTURES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-01-29
Name Change 2002-06-11
ANNUAL REPORT 2002-03-06
Domestic Profit 2001-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State