Search icon

AUTO FASHION INC

Company Details

Entity Name: AUTO FASHION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2015 (10 years ago)
Document Number: P15000053982
FEI/EIN Number 47-4321099
Address: 9081 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
Mail Address: 9081 ATLANTIC BLVD, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ TORY R Agent 9081 ATLANTIC BLVD SUITE 1, JACKSONVILLE, FL, 32211

MAMA

Name Role Address
HERNANDEZ TORY R MAMA 9081 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Owne

Name Role Address
HERNANDEZ JOSE U Owne 9081 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 9081 ATLANTIC BLVD SUITE 1, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 9081 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2019-10-22 9081 ATLANTIC BLVD, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 HERNANDEZ, TORY R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000383572 ACTIVE 1000000930533 DUVAL 2022-08-05 2042-08-10 $ 977.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000383580 ACTIVE 1000000930534 DUVAL 2022-08-05 2042-08-10 $ 16,648.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000063844 ACTIVE 16-2020-SC-015597 COUNTY COURT, DUVAL COUNTY 2022-02-01 2027-02-07 $6,568.73 UNITED PARCEL SERVICE, 55 GLENLAKE PARKWAY, NE, ATLANTA GA 30328
J21000511083 TERMINATED 1000000903000 DUVAL 2021-09-30 2041-10-06 $ 1,989.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State