Entity Name: | AUTOLEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000022255 |
Address: | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983, US |
Mail Address: | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983, US |
ZIP code: | 33983 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SMITH ALDANE M | Treasurer | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
SMITH ALDANE M | Director | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
SMITH ALDANE M | President | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983 |
Name | Role | Address |
---|---|---|
HALEY MELODY | Secretary | 27178 SUNNYBROOK RD., PUNTA GORDA, FL, 33983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2016-11-08 |
Domestic Profit | 2016-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State