Search icon

AUTOMART DISTRIBUTORS, INC.

Company Details

Entity Name: AUTOMART DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1993 (32 years ago)
Document Number: P93000026516
FEI/EIN Number 65-0406265
Address: 2001 NW 15TH AVE, BAY 104, POMPANO BEACH, FL 33069
Mail Address: 2001 NW 15TH AVE, BAY 104, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOKOLOW, CAROL Agent 9500 S DADELAND BLVD, SUITE 700, MIAMI, FL 33156

President

Name Role Address
EPSTEIN, STEVEN President 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069

Secretary

Name Role Address
EPSTEIN, STEVEN Secretary 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
EPSTEIN, STEVEN Treasurer 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069

Director

Name Role Address
EPSTEIN, STEVEN Director 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069
EPSTEIN, LEE Director 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069

Vice President

Name Role Address
EPSTEIN, LEE Vice President 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106127 REFRIGERANTS PLUS ACTIVE 2012-11-01 2027-12-31 No data 2001 NW 15TH AVENUE, BAY 104, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 2001 NW 15TH AVE, BAY 104, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2012-03-09 2001 NW 15TH AVE, BAY 104, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2002-05-02 SOKOLOW, CAROL No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 9500 S DADELAND BLVD, SUITE 700, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State