Search icon

AUTOMOTIVE KINGDOM INC.

Company Details

Entity Name: AUTOMOTIVE KINGDOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000035258
FEI/EIN Number 650899001
Address: 3202 A DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: 3202 A DAVIE BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCOIS MARIE A Agent 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325

President

Name Role Address
FRANCOIS MARIE A President 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325

Director

Name Role Address
FRANCOIS MARIE A Director 13476 NORTHWEST 5TH COURT, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3202 A DAVIE BLVD, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 1999-05-10 3202 A DAVIE BLVD, FT LAUDERDALE, FL 33312 No data
NAME CHANGE AMENDMENT 1998-06-29 AUTOMOTIVE KINGDOM INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000129522 LAPSED 01020580031 32873 00836 2002-03-12 2022-04-02 $ 2,109.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
Name Change 1998-06-29
Domestic Profit 1998-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State