Entity Name: | AUTOLINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000072229 |
FEI/EIN Number | 56-2401782 |
Address: | 4516 SEAGULL DR, UNIT 406, NEW PORT RICHEY, FL 34652 |
Mail Address: | 4516 SEAGULL DR, UNIT 406, NEW PORT RICHEY, FL 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECOMPTE, MORRIS A | Agent | 800 SECOND AVE SOUTH, SUITE 380, ST PETERSBURG, FL 33701 |
Name | Role | Address |
---|---|---|
MURPHY, PATRICK M | President | 510 EQUINE DRIVE, TARPON SPRINGS, FL 34688 |
Name | Role | Address |
---|---|---|
LECOMPTE, MORRIS A | Secretary | 800 SECOND AVENUE SOUTH, STE 380 ST. PETERSBURG, FL 33701 |
Name | Role | Address |
---|---|---|
LECOMPTE, MORRIS A | Treasurer | 800 SECOND AVENUE SOUTH, STE 380 ST. PETERSBURG, FL 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 4516 SEAGULL DR, UNIT 406, NEW PORT RICHEY, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 4516 SEAGULL DR, UNIT 406, NEW PORT RICHEY, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-15 | 800 SECOND AVE SOUTH, SUITE 380, ST PETERSBURG, FL 33701 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NathanRichard LLC d/b/a AutoLink, Appellant(s) v. Department of Highway Safety and Motor Vehicles Appellee(s). | 1D2023-1936 | 2023-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATHANRICHARD LLC |
Role | Appellant |
Status | Active |
Representations | Jeremy S. Roth |
Name | AUTOLINK, INC. |
Role | Appellant |
Status | Active |
Name | Department of Highway Safety |
Role | Appellee |
Status | Active |
Representations | David Arthmann |
Name | DHSMV Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee, no docketing statement |
View | View File |
Docket Date | 2023-10-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 136 pages |
Docket Date | 2023-09-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause/filing fee |
View | View File |
Docket Date | 2023-08-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; cert. serv. |
On Behalf Of | NathanRichard LLC |
Docket Date | 2023-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended NOA/cert. serv. |
View | View File |
Docket Date | 2023-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | NathanRichard LLC |
Docket Date | 2024-12-23 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits ( 1 brown env. 2 CD/DVD) |
On Behalf Of | DHSMV Agency Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-19 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-05 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-03-15 |
Domestic Profit | 2003-06-30 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State