Search icon

AUTOMONDEX INC. - Florida Company Profile

Company Details

Entity Name: AUTOMONDEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMONDEX 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P09000099168
FEI/EIN Number 271444119

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

Address: 15532 MLK BLVD., DOVER, FL, 33527, US
Mail Address: P O BOX 408, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES RANDALL GARY President 6017 PINE RIDGE, NAPLES, FL
GILES RANDALL GARY Treasurer 6017 PINE RIDGE, NAPLES, FL
TAVAIEZ JOSE R Treasurer 6137 KESTRELRIDGE DR., LITHIA, FL, 33547
ACOSTA TIRSA E Agent 15532 MLK BLVD., DOVER, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-02 - -
AMENDMENT 2014-02-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 ACOSTA, TIRSA E -
AMENDMENT 2012-03-22 - -
CHANGE OF MAILING ADDRESS 2011-08-02 15532 MLK BLVD., DOVER, FL 33527 -
AMENDMENT 2011-02-24 - -
AMENDMENT 2010-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 15532 MLK BLVD., DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 15532 MLK BLVD., DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000767935 ACTIVE 1000000685649 HILLSBOROU 2015-07-07 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000747450 ACTIVE 1000000635206 HILLSBOROU 2014-06-09 2034-06-17 $ 2,187.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000419878 TERMINATED 1000000587603 ORANGE 2014-03-04 2024-04-03 $ 383.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000578652 ACTIVE 1000000587602 HILLSBOROU 2014-02-27 2036-09-09 $ 93.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000092337 TERMINATED 1000000572861 HILLSBOROU 2014-01-09 2034-01-15 $ 4,299.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000092329 TERMINATED 1000000572860 HILLSBOROU 2014-01-09 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001394577 TERMINATED 1000000527777 HILLSBOROU 2013-09-05 2033-09-12 $ 966.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-02
Amendment 2014-02-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2012-04-11
Amendment 2012-03-22
Amendment 2011-02-24
ANNUAL REPORT 2011-01-26
Amendment 2010-06-29
ANNUAL REPORT 2010-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State