Entity Name: | AUTO LEATHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 08 Apr 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2010 (15 years ago) |
Document Number: | P99000060567 |
FEI/EIN Number | 522181474 |
Address: | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL, 33431, US |
Mail Address: | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL LORENZO | Agent | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
BERNAL LUIS L | President | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
GOMEZ CHRISTOPHER D | Vice President | 7191 SW 3RD STREET, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-04-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 2816 BANYAN BLVD CIRCLE NW, BOCA RATON, FL 33431 | No data |
NAME CHANGE AMENDMENT | 2002-08-19 | AUTO LEATHER, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2001-12-14 | BERNAL, LORENZO | No data |
REINSTATEMENT | 2001-12-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001164481 | ACTIVE | 1000000114879 | 46086 632 | 2009-03-27 | 2029-04-22 | $ 396.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-04-08 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-06-09 |
Name Change | 2002-08-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State