Search icon

AUTOSOLVE, INC.

Company Details

Entity Name: AUTOSOLVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3212545
Address: 313 S Forest Dune Dr., St. Augustine Beach, FL 32080
Mail Address: 313 S Forest Dune Dr., St. Augustine Beach, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

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

President

Name Role Address
TURNER, JEFFREY L President 313 S Forest Dune Dr., St. Augustine Beach, FL 32080

Treasurer

Name Role Address
TURNER, JEFFREY L Treasurer 313 S Forest Dune Dr., St. Augustine Beach, FL 32080

Secretary

Name Role Address
TURNER, JEFFREY L Secretary 313 S Forest Dune Dr., St. Augustine Beach, FL 32080

Vice President

Name Role Address
TURNER, LISA A Vice President 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 No data
CHANGE OF MAILING ADDRESS 2021-03-05 313 S Forest Dune Dr., St. Augustine Beach, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 313 S Forest Dune Dr., St. Augustine Beach, FL 32080 No data
CANCEL ADM DISS/REV 2004-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-14 TURNER, II, JEFFREY L No data

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: 02 Feb 2025

Sources: Florida Department of State