Search icon

AUCTION IT INC.

Company Details

Entity Name: AUCTION IT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000028519
FEI/EIN Number 650828762
Address: 4636 N UNIVERSITY DR, LAUDERHILL, FL, 33351
Mail Address: 4636 N UNIVERSITY DR, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLECKER STEVEN Agent 5300 WEST HILLSBORO BLVD, STE #104, COCONUT CREEK, FL, 33073

President

Name Role Address
REYNOLDSON BRETT President 4636 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Director

Name Role Address
REYNOLDSON BRETT Director 4636 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 5300 WEST HILLSBORO BLVD, STE #104, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2006-02-16 BLECKER, STEVEN No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 4636 N UNIVERSITY DR, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2002-03-25 4636 N UNIVERSITY DR, LAUDERHILL, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000038481 TERMINATED 01023650002 34448 00673 2003-01-23 2008-01-31 $ 5,223.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State