Search icon

AUTOWAY INC

Company Details

Entity Name: AUTOWAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P13000031019
FEI/EIN Number 46-2478369
Address: 1841 N State Road 7, Hollywood, FL, 33021, US
Mail Address: 1841 N State Road 7, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAEED ARSHAD Agent 1841 N State Road 7, Hollywood, FL, 33021

President

Name Role Address
SAEED ARSHAD President 1288 NW 141 Avenue, Pembroke Pines, FL, 33028

Vice President

Name Role Address
LAKHA ZULFIQAR Vice President 8605 SW 58 ST, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1841 N State Road 7, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-06-30 1841 N State Road 7, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1841 N State Road 7, Hollywood, FL 33021 No data
AMENDMENT 2013-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000523542 TERMINATED 1000000903849 BROWARD 2021-10-06 2041-10-13 $ 3,348.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State