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 |
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 |
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 | - | - |
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 |
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