Search icon

AUTOLINK, INC.

Company Details

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

Agent

Name Role Address
LECOMPTE, MORRIS A Agent 800 SECOND AVE SOUTH, SUITE 380, ST PETERSBURG, FL 33701

President

Name Role Address
MURPHY, PATRICK M President 510 EQUINE DRIVE, TARPON SPRINGS, FL 34688

Secretary

Name Role Address
LECOMPTE, MORRIS A Secretary 800 SECOND AVENUE SOUTH, STE 380 ST. PETERSBURG, FL 33701

Treasurer

Name Role Address
LECOMPTE, MORRIS A Treasurer 800 SECOND AVENUE SOUTH, STE 380 ST. PETERSBURG, FL 33701

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
MS-23 077

Parties

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

Documents

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