Entity Name: | AUTOMART FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | P17000034452 |
FEI/EIN Number | 82-1257617 |
Address: | 10841 Endeavor Way, SEMINOLE, FL, 33777, US |
Mail Address: | 10841 Endeavor Way, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HWM PARTNERS, LLC | Agent |
Name | Role | Address |
---|---|---|
COREY JEFF | Owner | 10841 Endeavor Way, SEMINOLE, FL, 33777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000116104 | AUTOMART FLORIDA , INC. | EXPIRED | 2017-10-21 | 2022-12-31 | No data | PO BOX 727, ST.PETERBURGH, FL, 33731 |
G17000116107 | HOT WHEELS TAMPA | EXPIRED | 2017-10-21 | 2022-12-31 | No data | PO BOX 727, ST.PETERBURGH, FL, 33731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 10841 Endeavor Way, SEMINOLE, FL 33777 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | HWM PARTNERS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 10841 Endeavor Way, SEMINOLE, FL 33777 | No data |
REINSTATEMENT | 2025-01-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 10841 Endeavor Way, SEMINOLE, FL 33777 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT | 2019-11-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000498220 | ACTIVE | 1000000967047 | HILLSBOROU | 2023-10-12 | 2043-10-18 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000424143 | TERMINATED | 1000000962706 | HILLSBOROU | 2023-08-24 | 2043-08-30 | $ 3,093.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2022-12-12 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-11-27 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-08-30 |
Domestic Profit | 2017-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State