Entity Name: | AUTONAUT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTONAUT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000077648 |
FEI/EIN Number |
47-5174675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10521 summer azure dr, Riverview, FL, 33578, US |
Mail Address: | 10521 summer azure dr, riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDES ELOY | President | 10521 SUMMER AZURE DR, RIVERVIEW, FL, 33578 |
MERCEDES ROSA | Treasurer | 10521 SUMMER AZURE DR, RIVERVIEW, FL, 33578 |
Olivares Misael | Agent | 10521 summer azure dr, riverview, FL, 33578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075477 | NAUTO | EXPIRED | 2016-07-27 | 2021-12-31 | - | 3401 WESTFIELD DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-04 | 10521 summer azure dr, riverview, FL 33578 | - |
REINSTATEMENT | 2020-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 10521 summer azure dr, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | Olivares , Misael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-27 | 10521 summer azure dr, Riverview, FL 33578 | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000650747 | ACTIVE | 1000000797022 | HILLSBOROU | 2018-09-11 | 2038-09-19 | $ 2,652.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000410001 | ACTIVE | 1000000785409 | HILLSBOROU | 2018-06-06 | 2038-06-13 | $ 6,160.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000098137 | ACTIVE | 1000000774217 | HILLSBOROU | 2018-02-27 | 2038-03-07 | $ 40,538.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000098129 | TERMINATED | 1000000774212 | HILLSBOROU | 2018-02-27 | 2028-03-07 | $ 970.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J18000098111 | TERMINATED | 1000000774210 | HILLSBOROU | 2018-02-27 | 2038-03-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000177735 | TERMINATED | 1000000738592 | HILLSBOROU | 2017-03-27 | 2037-03-30 | $ 8,064.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000150435 | TERMINATED | 1000000737144 | HILLSBOROU | 2017-03-09 | 2037-03-17 | $ 1,027.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-04 |
Reg. Agent Resignation | 2020-01-13 |
REINSTATEMENT | 2017-10-26 |
REINSTATEMENT | 2016-10-26 |
Amendment | 2016-07-18 |
Domestic Profit | 2015-09-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State