Search icon

AUTO ELECTRONIC SERVICES, CORP.

Company Details

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

Agent

Name Role
GLOBAL SOLUTION & TAX SERVICE LLC Agent

Treasurer

Name Role Address
RIVERA LILLIAN Treasurer 705 Santa Cruz Ln, Howey in the Hills, FL, 34737

Director

Name Role Address
DELGADO CORTES BERNARDO J Director 705 Santa Cruz Ln, Howey in the Hills, FL, 34737

President

Name Role Address
DELGADO CORTES BERNARDO J President 705 Santa Cruz Ln, Howey in the Hills, FL, 34737

Secretary

Name Role Address
DELGADO CORTES BERNARDO J Secretary 705 Santa Cruz Ln, Howey in the Hills, FL, 34737

Vice President

Name Role Address
RIVERA LILLIAN Vice President 705 Santa Cruz Ln, Howey in the Hills, FL, 34737

Fictitious Names

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

Events

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

Documents

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