Search icon

AUTOTRONICS USA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: AUTOTRONICS USA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOTRONICS USA ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: P05000077583
FEI/EIN Number 611511826

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

Address: 246 NSR #7, MARGATE, FL, 33063
Mail Address: 246 NSR #7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH LUTCHMAN President 246 NSR #7, MARGATE, FL, 33063
SINGH LUTCHMAN Agent 246 NSR #7, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149567 AUTOTRONICS USA ACTIVE 2021-11-08 2026-12-31 - 246 NORTH STATE ROAD 7, MARGATE, FL, 33063
G12000084511 AUTOTRONICS USA EXPIRED 2012-08-27 2017-12-31 - 246 NORTH STATE ROAD #7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 SINGH, LUTCHMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000205097 TERMINATED 1000000436065 BROWARD 2013-01-14 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000014044 TERMINATED 1000000337165 BROWARD 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08900019622 LAPSED 06-10069(11)BM 17 JUD CIR BROWARD CTY 2007-12-26 2013-11-18 $3809.48 DEPT. OF AGRICULTURE & CONSUMER SERVICES, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State