Search icon

AUTO DYNAMICS BY A & M, INC. - Florida Company Profile

Company Details

Entity Name: AUTO DYNAMICS BY A & M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO DYNAMICS BY A & M, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000068201
FEI/EIN Number 020721322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8919 N. FORK DR., N. FT. MYERS, FL, 33903
Mail Address: 8919 N FORK DR, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS TERRY President 456 MONTEREY ST, N. FT. MYERS, FL, 33905
MEEKS TERRY Director 456 MONTEREY ST, N. FT. MYERS, FL, 33905
HEDRICK SHERRY Agent 3318 73RD ST W, LEHIGH ACRES, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 8919 N. FORK DR., N. FT. MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2011-03-15 8919 N. FORK DR., N. FT. MYERS, FL 33903 -
REINSTATEMENT 2010-08-22 - -
REGISTERED AGENT NAME CHANGED 2010-08-22 HEDRICK, SHERRY -
REGISTERED AGENT ADDRESS CHANGED 2010-08-22 3318 73RD ST W, LEHIGH ACRES, FL 33903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859404 ACTIVE 1000000624725 LEE 2014-05-12 2034-08-01 $ 497.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000418785 TERMINATED 1000000223052 LEE 2011-06-30 2031-07-06 $ 525.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-08-22
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-07-06
Domestic Profit 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State