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 |
Name | Role | Address |
---|---|---|
SOKOLOW, CAROL | Agent | 9500 S DADELAND BLVD, SUITE 700, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
EPSTEIN, STEVEN | President | 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
EPSTEIN, STEVEN | Secretary | 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
EPSTEIN, STEVEN | Treasurer | 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069 |
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 |
Name | Role | Address |
---|---|---|
EPSTEIN, LEE | Vice President | 2001 NW 15TH AVE BAY 104, POMPANO BEACH, FL 33069 |
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 |
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 |
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