Entity Name: | AUTO ELECTRONIC SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2008 (17 years ago) |
Document Number: | P07000011035 |
FEI/EIN Number | 208348442 |
Address: | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737, US |
Mail Address: | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737, US |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GLOBAL SOLUTION & TAX SERVICE LLC | Agent |
Name | Role | Address |
---|---|---|
RIVERA LILLIAN | Treasurer | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
DELGADO CORTES BERNARDO J | Director | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
DELGADO CORTES BERNARDO J | President | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
DELGADO CORTES BERNARDO J | Secretary | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737 |
Name | Role | Address |
---|---|---|
RIVERA LILLIAN | Vice President | 705 Santa Cruz Ln, Howey in the Hills, FL, 34737 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118376 | CF WHEELS | ACTIVE | 2015-11-21 | 2025-12-31 | No data | 1277 W LANGLEY CT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 705 Santa Cruz Ln, Howey in the Hills, FL 34737 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 705 Santa Cruz Ln, Howey in the Hills, FL 34737 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | GLOBAL SOLUTION & TAX SERVICE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2469 FORMAX DR, ORLANDO, FL 32828 | No data |
NAME CHANGE AMENDMENT | 2008-01-09 | AUTO ELECTRONIC SERVICES, CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-09-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State