Search icon

11:1 AUTOMOTIVE, INC.

Company Details

Entity Name: 11:1 AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000046532
Address: 425 COLEMAN ST., TITUSVILLE, FL, 32796, US
Mail Address: 4935 WALTON AVE., TITUSVILLE, FL, 32780, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SPURGEON JACOB D Agent 4935 WALTON AVE., TITUSVILLE, FL, 32780

President

Name Role Address
SPURGEON JACOB D President 4935 WALTON AVE., TITUSVILLE, FL, 32780

Director

Name Role Address
SPURGEON JACOB D Director 4935 WALTON AVE., TITUSVILLE, FL, 32780
RUSSELL JOSHUA A Director 2955 LA CITA LN., TITUSVILLE, FL, 32780
ST. GERMAIN CHARLES D Director 7185 CAMILO RD., COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000283869 TERMINATED 1000000823355 BREVARD 2019-04-15 2039-04-17 $ 13,690.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000812537 TERMINATED 1000000807160 BREVARD 2018-12-10 2038-12-12 $ 9,342.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
Domestic Profit 2017-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State