Entity Name: | AUTOMOTIVE UNLIMITED TECHNOLOGY OF TRANSPORTATION & RECOVERY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P15000054909 |
FEI/EIN Number | 00-0000000 |
Address: | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL, 33431, US |
Mail Address: | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSEN Halvor EJr. | Agent | 1825 NW Corporate Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
HANSEN GERARD B | Vice President | 1301 NW 93RD TERRACE, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
Hansen Halvor EJr. | President | 1825 NW Corporate Blve, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000069529 | A.U.T.O. TRANSPORTATION & RECOVERY | ACTIVE | 2015-07-03 | 2025-12-31 | No data | 4329 STATE ROAD 29 S, LABELLEOD, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1825 NW Corporate Blvd, Suite 110, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 476 SW 77th Terrace, Okeechobee, FL 34974 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 476 SW 77th Terrace, Okeechobee, FL 34974 | No data |
AMENDMENT | 2019-12-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-10 | HANSEN, Halvor E, Jr. | No data |
REINSTATEMENT | 2019-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-10 |
Amendment | 2019-12-30 |
REINSTATEMENT | 2019-06-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State