Search icon

AUTOMOTIVE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

AUTOMOTIVE TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000088088
FEI/EIN Number 593293298

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

Address: 32100 BEACHFRONT LN, WESTLAKE VILLAGE, CA, 91361, US
Mail Address: P.O. BOX 3114, THOUSAND OAKS, CA, 91359-3114
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUTCHEON THOMAS M. President 253 PROMENADE CIR, HEATHROW, FL
MCCUTCHEON THOMAS M. Treasurer 253 PROMENADE CIR, HEATHROW, FL
MCCUTCHEON THOMAS M. Director 253 PROMENADE CIR, HEATHROW, FL
MCCUTCHEON SANDRA F Secretary 253 PROMENADE CIR, HEATHROW, FL, 32746
MCCUTCHEON THOMAS M. Agent 2663 CRATER COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 32100 BEACHFRONT LN, WESTLAKE VILLAGE, CA 91361 -
REINSTATEMENT 1998-01-30 - -
CHANGE OF MAILING ADDRESS 1998-01-30 32100 BEACHFRONT LN, WESTLAKE VILLAGE, CA 91361 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 2663 CRATER COURT, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-01-31 MCCUTCHEON, THOMAS M. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000012165 LAPSED 01-CA-2487-15-W SEMINOLE COUNTY 2002-01-04 2007-01-14 $18,471.67 ROE & ROE INC, 1022 HILLCREST RD, BEVERLY HILLS CA 90210

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-24
REINSTATEMENT 1998-01-30
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State