Entity Name: | AUTO HELP LINE OF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 1989 (36 years ago) |
Branch of: | AUTO HELP LINE OF AMERICA INC., NEW YORK (Company Number 2573487) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2004 (20 years ago) |
Document Number: | P26566 |
FEI/EIN Number |
112433287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 E Main St, Johnson City, TN, 37604, US |
Mail Address: | 243 E Main St, Johnson City, TN, 37604, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Royer Anthony M | President | 243 E Main St, Johnson City, TN, 37604 |
Perkins Kent | Secretary | 243 E Main St, Johnson City, TN, 37604 |
Walley Sharyl | Chie | 243 E Main St, Johnson City, TN, 37604 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 243 E Main St, Johnson City, TN 37604 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 243 E Main St, Johnson City, TN 37604 | - |
REINSTATEMENT | 2004-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-03-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State