Search icon

AUTO HAUS OF FORT MYERS, INC

Company Details

Entity Name: AUTO HAUS OF FORT MYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: P11000015730
FEI/EIN Number 275016872
Address: 9550 GLADIOLUS BLOSSOM CT, FORT MYERS, FL, 33908, US
Mail Address: 9550 GLADIOLUS BLOSSOM CT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STANFIELD THOMAS G Agent 3322 Fowler Street, FORT MYERS, FL, 33901

President

Name Role Address
TIANI MICHAEL President 1331 Solana Road, Naples, FL, 34103

Secretary

Name Role Address
TIANI MICHAEL Secretary 1331 Solana Road, Naples, FL, 34103

Director

Name Role Address
TIANI MICHAEL Director 1331 Solana Road, Naples, FL, 34103
STANFIELD THOMAS G Director 9550 GLADIOLUS BLOSSOM CT, FT MYERS, FL, 33908

Vice President

Name Role Address
STANFIELD THOMAS G Vice President 9550 GLADIOLUS BLOSSOM CT, FT MYERS, FL, 33908

Treasurer

Name Role Address
STANFIELD THOMAS G Treasurer 9550 GLADIOLUS BLOSSOM CT, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 9550 GLADIOLUS BLOSSOM CT, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-08-25 9550 GLADIOLUS BLOSSOM CT, FORT MYERS, FL 33908 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 3322 Fowler Street, FORT MYERS, FL 33901 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State