Search icon

AEROMOTIVE ENTERPRISES, INC.

Company Details

Entity Name: AEROMOTIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: P16000045391
FEI/EIN Number 81-2633221
Mail Address: 6291 PAINTED LEAF LANE, NAPLES, FL, 34116
Address: 5340 JAEGER ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS ELIZABETH Agent 288 14TH AVE NE, NAPLES, FL, 34120

President

Name Role Address
SEATON DERRICK President 6291 PAINTED LEAF LANE, NAPLES, FL, 34116

Vice President

Name Role Address
SEATON FELECIA Vice President 6291 PAINTED LEAF LANE, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024744 AERO LUBE ACTIVE 2024-02-14 2029-12-31 No data 9295 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108
G22000156100 PINE RIDGE IMPORTS OF COLLIER COUNTY ACTIVE 2022-12-19 2027-12-31 No data 6291 PAINTED LEAF LANE, NAPLES, FL, 34116
G16000052678 AERO LUBE EXPIRED 2016-05-26 2021-12-31 No data 9295 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5340 JAEGER ROAD, NAPLES, FL 34109 No data
REINSTATEMENT 2020-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-13 WILLIS, ELIZABETH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State