Search icon

AUTOMOTIVE UNLIMITED TECHNOLOGY OF TRANSPORTATION & RECOVERY INC

Company Details

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

Agent

Name Role Address
HANSEN Halvor EJr. Agent 1825 NW Corporate Blvd, Boca Raton, FL, 33431

Vice President

Name Role Address
HANSEN GERARD B Vice President 1301 NW 93RD TERRACE, PLANTATION, FL, 33322

President

Name Role Address
Hansen Halvor EJr. President 1825 NW Corporate Blve, Boca Raton, FL, 33431

Fictitious Names

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

Events

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

Documents

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