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 |
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 |
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. | - |
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 |
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