Search icon

AUTO MEDICS USA, INC

Company Details

Entity Name: AUTO MEDICS USA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000037110
FEI/EIN Number 65-0585196
Address: 201 edgeford ct, saint johns, FL 32259
Mail Address: 201 Edgeford Ct, Saint Johns, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PERALTA, VIRGILIO A Agent 201 Edgeford Ct, Saint Johns, FL 32259

Secretary

Name Role Address
Peralta, Rosalina R Secretary 201 Edgeford Ct, Saint Johns, FL 32259

President

Name Role Address
PERALTA, VIRGILIO A President 201 Edgeford Ct, Saint Johns, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156067 AUTO MEDICS OF ST JOHNS ACTIVE 2022-12-19 2027-12-31 No data 201 EDGEFORD CT, SAINT JOHNS, FL, 32259
G21000146055 MOBILE AUTO-MEDIC ACTIVE 2021-11-01 2026-12-31 No data 201 EDGEFORD COURT, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-23 AUTO MEDICS USA, INC No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 201 edgeford ct, saint johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 201 Edgeford Ct, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2020-03-15 201 edgeford ct, saint johns, FL 32259 No data
AMENDMENT 2018-09-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-19 PERALTA, VIRGILIO A No data
NAME CHANGE AMENDMENT 2009-01-15 RQ AUTOMOTIVE INC No data
CANCEL ADM DISS/REV 2007-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2007-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-26
Name Change 2022-09-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-12
Amendment 2018-09-07
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State