Search icon

AUTOSOLVE, INC. - Florida Company Profile

Company Details

Entity Name: AUTOSOLVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOSOLVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Nov 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: P93000076442
FEI/EIN Number 593212545

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 313 S Forest Dune Dr., St. Augustine Beach, FL, 32080, US
Mail Address: 313 S Forest Dune Dr., St. Augustine Beach, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JEFFREY L President 313 S Forest Dune Dr., St. Augustine Beach, FL, 32080
TURNER LISA A Vice President 313 S Forest Dune Dr., St. Augustine Beach, FL, 32080
TURNER, II JEFFREY L Agent 313 S Forest Dune Dr., St. Augustine Beach, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 313 S Forest Dune Dr., St. Augustine Beach, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-03-05 313 S Forest Dune Dr., St. Augustine Beach, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 313 S Forest Dune Dr., St. Augustine Beach, FL 32080 -
CANCEL ADM DISS/REV 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-04-14 TURNER, II, JEFFREY L -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State