Search icon

AUTO PROVIDER, INC.

Company Details

Entity Name: AUTO PROVIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P04000023025
FEI/EIN Number 841638597
Address: 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319, US
Mail Address: 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
1959 LLC Agent

President

Name Role Address
TROCONIS ROGELIO President 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319

Secretary

Name Role Address
TROCONIS ROGELIO Secretary 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319

Director

Name Role Address
TROCONIS ROGELIO Director 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319

Vice President

Name Role Address
MORENO EDGAR Vice President 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319
TROCONIS ROGELIO E Vice President 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-30 1959 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-16 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL 33319 No data
CHANGE OF MAILING ADDRESS 2018-07-16 5350 NORTH S.R. 7, NORTH LAUDERDALE, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
AUTO PROVIDER, INC. VS NICOLE ANDERSON 4D2021-1216 2021-04-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-22554

Parties

Name AUTO PROVIDER, INC.
Role Appellant
Status Active
Name NICOLE ANDERSON LLC
Role Appellee
Status Active
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 5, 2021 order.
Docket Date 2021-04-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Auto Provider, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Auto Provider, Inc. unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Auto Provider, Inc.
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-30
Off/Dir Resignation 2018-07-23
Amendment 2018-07-16
Reg. Agent Resignation 2018-07-16
ANNUAL REPORT 2018-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State