Search icon

AUTO TECHNIKO, INC.

Company Details

Entity Name: AUTO TECHNIKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2011 (13 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P11000101108
FEI/EIN Number 453822751
Address: 2840 NW BOCA RATON BLVD, 303, BOCA RATON, FL, 33431, US
Mail Address: 2840 BOCA RATON BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDIA MARIA A Agent 60 MARINE WAY, DELRAY BEACH, FL, 33483

President

Name Role Address
GUARDIA ROMAR President 60 MARINE WAY, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
GUARDIA MARIA A Vice President 60 MARINE WAY, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046086 CR MOTORCARS OF BOCA EXPIRED 2012-05-17 2017-12-31 No data 2840 NW 2ND AVE, BOCA RATON, FL, 33431
G12000002083 ATN EXPIRED 2012-01-05 2017-12-31 No data 7314 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CONVERSION 2015-04-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000069099. CONVERSION NUMBER 500000150645
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 2840 NW BOCA RATON BLVD, 303, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-04-19 2840 NW BOCA RATON BLVD, 303, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 60 MARINE WAY, #6, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State