Entity Name: | AUTOMATED MOTOR COMPANY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATED MOTOR COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jan 2011 (14 years ago) |
Document Number: | P11000003061 |
FEI/EIN Number |
274485106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9489 US Hwy 1 S., ST. AUGUSTINE, FL, 32086, US |
Address: | 9489 US1 SOUTH, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUTOMATED MOTOR COMPANY INC. | Agent | - |
Rakitin Ogla L | Vice President | 9489 US1 SOUTH, ST. AUGUSTINE, FL, 32086 |
RAKITIN ALAN | President | 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-16 | AUTOMATED MOTOR COMPANY, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 9489 US1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 9489 US1 SOUTH, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 115 E. PINE HOLLOW TRAIL, UNIT 108, ST. AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State