Search icon

AUTOPLEXX, INC.

Company Details

Entity Name: AUTOPLEXX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000127626
FEI/EIN Number 223887831
Address: 212 SAUSALITO AVENUE, CASSELBERRY, FL, 32707, US
Mail Address: 4385 WARDELL PLACE, 202, ORLANDO, FL, 32814, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BURNS BRENDAN M Agent 4385 WARDELL PLACE, ORLANDO, FL, 32814

Director

Name Role Address
BURNS BRENDAN M Director 4385 WARDELL PLACE #202, ORLANDO, FL, 32814

President

Name Role Address
BURNS BRENDAN M President 4385 WARDELL PLACE #202, ORLANDO, FL, 32814

Vice President

Name Role Address
BURNS BRENDAN M Vice President 4385 WARDELL PLACE #202, ORLANDO, FL, 32814

Treasurer

Name Role Address
BURNS BRENDAN M Treasurer 4385 WARDELL PLACE #202, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900179 AUTO PLEXX EXPIRED 2008-04-30 2013-12-31 No data 7850 LAKE DAWN DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 212 SAUSALITO AVENUE, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2009-04-10 212 SAUSALITO AVENUE, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 4385 WARDELL PLACE, 202, ORLANDO, FL 32814 No data

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-06
Domestic Profit 2002-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State