Search icon

AUTO MESSENGER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MESSENGER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MESSENGER SERVICE, 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: S37783
FEI/EIN Number 650251550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15816 WEST WIND CIRCLE, SUNRISE, FL, 33326, US
Mail Address: 15816 WEST WIND CIRCLE, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RONALD G Director 15816 W WIND CIR, SUNRISE, FL, 33326
LEWIS RONALD G President 15816 W WIND CIR, SUNRISE, FL, 33326
LEWIS RONALD G Secretary 15816 W WIND CIR, SUNRISE, FL, 33326
REEVES B J Agent 6565 TAFT ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 15816 WEST WIND CIRCLE, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2008-04-07 15816 WEST WIND CIRCLE, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2000-05-31 REEVES, B JESQ -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 6565 TAFT ST, 102, HOLLYWOOD, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State