Search icon

SPRINGTOWN AUTOMOTIVE, INC.

Company Details

Entity Name: SPRINGTOWN AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P10000029418
FEI/EIN Number 272281497
Address: 4237 SW SR 121, LAKE BUTLER, FL, 32054, US
Mail Address: 4237 SW SR 121, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNS MALCOLM J Agent 11829 SW 88TH TERR, LAKE BUTLER, FL, 32054

President

Name Role Address
JOHNS MALCOLM J President 11829 SW 88TH TERR, LAKE BUTLER, FL, 32054

Director

Name Role Address
JOHNS MALCOLM J Director 11829 SW 88TH TERR, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
JOHNS MALCOLM J Secretary 11829 SW 88TH TERR, LAKE BUTLER, FL, 32054

Treasurer

Name Role Address
JOHNS MALCOLM J Treasurer 11829 SW 88TH TERR, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-07-21 JOHNS, MALCOLM J No data
ARTICLES OF CORRECTION 2010-04-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 11829 SW 88TH TERR, LAKE BUTLER, FL 32054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000635179 TERMINATED 2017-SC-000068 UNION COUNTY COURT 2017-11-15 2022-11-17 $7049.53 AUTOZONE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State