Search icon

AUTOMATION LOGISTICS CORPORATION

Headquarter

Company Details

Entity Name: AUTOMATION LOGISTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Apr 2007 (18 years ago)
Document Number: P06000141489
FEI/EIN Number 134264173
Address: 331 SCARLET BLVD., OLDSMAR, FL, 34677
Mail Address: 331 SCARLET BLVD., OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMATION LOGISTICS CORPORATION, MISSISSIPPI 926862 MISSISSIPPI
Headquarter of AUTOMATION LOGISTICS CORPORATION, KENTUCKY 0762326 KENTUCKY
Headquarter of AUTOMATION LOGISTICS CORPORATION, COLORADO 20061315945 COLORADO
Headquarter of AUTOMATION LOGISTICS CORPORATION, CONNECTICUT 1301501 CONNECTICUT
Headquarter of AUTOMATION LOGISTICS CORPORATION, CONNECTICUT 0900470 CONNECTICUT

Agent

Name Role Address
HERRMANN UWE Agent 331 SCARLET BLVD., OLDSMAR, FL, 34677

President

Name Role Address
HERRMANN UWE President 331 SCARLET BLVD., OLDSMAR, FL, 34677

Vice President

Name Role Address
HERRMANN FRANK K Vice President 331 SCARLET BLVD., OLDSMAR, FL, 34677

Secretary

Name Role Address
HERRMANN UWE Secretary 331 SCARLET BLVD., OLDSMAR, FL, 34677

Treasurer

Name Role Address
HERRMANN UWE Treasurer 331 SCARLET BLVD., OLDSMAR, FL, 34677

Director

Name Role Address
UWE HERRMANN Director 331 SCARLET BLVD., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 331 SCARLET BLVD., OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2011-02-24 331 SCARLET BLVD., OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 331 SCARLET BLVD., OLDSMAR, FL 34677 No data
MERGER 2007-04-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000064575
REGISTERED AGENT NAME CHANGED 2007-02-20 HERRMANN, UWE No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State