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 |
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 |
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 | - |
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 |
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