Search icon

AUTOCRAFTERS INTERNATIONAL, INC.

Company Details

Entity Name: AUTOCRAFTERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P94000070568
FEI/EIN Number 593270367
Address: 4623 PARK STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 4623 PARK STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lippes Mathias LLP Agent 10151 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

President

Name Role Address
HOPKINS RONALD G President 2144 MATEFIELD ROAD, JACKSONVILLE, FL, 32225

Director

Name Role Address
HOPKINS RONALD G Director 2144 MATEFIELD ROAD, JACKSONVILLE, FL, 32225
ELLIS RICHARD J Director 1152 HELSEMA ROAD, JACKSONVILLE, FL, 32220
HOPKINS CARRIE L Director 2144 MATEFIELD ROAD, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
ELLIS RICHARD J Vice President 1152 HELSEMA ROAD, JACKSONVILLE, FL, 32220

Secretary

Name Role Address
HOPKINS CARRIE L Secretary 2144 MATEFIELD ROAD, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
HOPKINS CARRIE L Treasurer 2144 MATEFIELD ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Lippes Mathias LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 10151 Deerwood Park Blvd, Building 300, Suite 300, JACKSONVILLE, FL 32256 No data
AMENDMENT 2022-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 4623 PARK STREET, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2008-01-04 4623 PARK STREET, JACKSONVILLE, FL 32205 No data
REINSTATEMENT 2002-07-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
Amendment 2022-07-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State