Search icon

AUTOKINGDOM, INC.

Company Details

Entity Name: AUTOKINGDOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000121541
FEI/EIN Number APPLIED FOR
Address: 4405 S US HWY 1, FORT PIERCE, FL, 34982
Mail Address: 4405 S US HWY 1, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN CARLOS M Agent 4405 S US HWY 1, FORT PIERCE, FL, 34982

President

Name Role Address
DURAN CARLOS M President 4405 S US HWY 1, FORT PIERCE, FL, 34982

Secretary

Name Role Address
DURAN CARLOS M Secretary 4405 S US HWY 1, FORT PIERCE, FL, 34982

Director

Name Role Address
DURAN CARLOS M Director 4405 S US HWY 1, FORT PIERCE, FL, 34982

Vice President

Name Role Address
DURAN SUYAPA Vice President 4405 S US HWY 1, FORTPIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 4405 S US HWY 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2008-01-17 4405 S US HWY 1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 4405 S US HWY 1, FORT PIERCE, FL 34982 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000443389 ACTIVE 1000000165117 ST LUCIE 2010-03-18 2030-03-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-21
Domestic Profit 2006-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State