Search icon

ON TRACK AUTO MALL, INC.

Company Details

Entity Name: ON TRACK AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: P09000020701
FEI/EIN Number 264411285
Address: 4544 W. COLONIAL DR, ORLANDO, FL, 32808, US
Mail Address: 4544 W. COLONIAL DR, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EXCEL TOTAL BUSINESS, LLC Agent

Owner

Name Role Address
DOS SANTOS CAMARA JONATHAN Owner 11919 GOLD CREEK TR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058775 A7 AUTO CONCEPT EXPIRED 2019-05-17 2024-12-31 No data 6965 PIAZZA GRANDE AVE., SUITE 206, ORLANDO, FL, 32835
G18000043017 UNIVERSAL AUTO PRO EXPIRED 2018-04-03 2023-12-31 No data 4544 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7575 KINGSPOINTE PKWY, UNIT 2, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2023-06-20 EXCEL TOTAL BUSINESS No data
AMENDMENT 2023-06-20 No data No data
AMENDMENT 2021-11-10 No data No data
AMENDMENT 2019-08-30 No data No data
AMENDMENT 2019-04-15 No data No data
AMENDMENT 2018-04-16 No data No data
NAME CHANGE AMENDMENT 2018-03-30 ON TRACK AUTO MALL, INC. No data
NAME CHANGE AMENDMENT 2018-03-26 UNIVERSAL AUTO PRO, INC. No data
CHANGE OF MAILING ADDRESS 2017-05-01 4544 W. COLONIAL DR, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-30
Off/Dir Resignation 2024-07-12
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-25
Amendment 2023-06-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
Off/Dir Resignation 2021-11-16
Amendment 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State