Search icon

AUTOMOTIVE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMOTIVE EXCHANGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000009067
FEI/EIN Number 264322943

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

Address: 697 NORTH FERDON BLVD, CRESTVIEW, FL, 32536
Mail Address: 4274 CALINDA LN #237, NICEVILLE, FL, 32578
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RANDY J President 4617 CHANAN DR, CRESTVIEW, FL, 32539
REDMOND DANIEL N Vice President 4274 CALINDA LN #237, NICEVILLE, FL, 32578
THOMAS RANDY Agent 4617 CHANAN DR, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 697 NORTH FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2010-04-26 697 NORTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 4617 CHANAN DR, CRESTVIEW, FL 32539 -
AMENDMENT 2009-07-28 - -
REGISTERED AGENT NAME CHANGED 2009-07-28 THOMAS, RANDY -

Documents

Name Date
ANNUAL REPORT 2010-04-26
Amendment 2009-07-28
Domestic Profit 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State