![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
AUTOTOOL FLORIDA, INC.
Filing Information
P00000035200
65-0999185
04/06/2000
04/05/2000
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 04/03/2014
7376 W 20th Ave
Suite 147
HIALEAH, FL 33016
Suite 147
HIALEAH, FL 33016
Changed: 04/03/2014
Mailing Address
Changed: 04/03/2014
7376 W 20th Ave
Suite 147
HIALEAH, FL 33016
Suite 147
HIALEAH, FL 33016
Changed: 04/03/2014
Registered Agent Name & Address
Mule, Mario
Name Changed: 05/01/2019
Address Changed: 04/30/2016
7376 W 20th Ave
Suite 147
HIALEAH, FL 33016
Suite 147
HIALEAH, FL 33016
Name Changed: 05/01/2019
Address Changed: 04/30/2016
Officer/Director Detail
Name & Address
Title President, Treasurer, Secretary
Mule, Mario
Title Secretary
Mule, Roberto
Title President, Treasurer, Secretary
Mule, Mario
7376 W 20th Ave
# 147
Hialeah, FL 33016
# 147
Hialeah, FL 33016
Title Secretary
Mule, Roberto
7376 W 20th Ave
Suite 147
HIALEAH, FL 33016
Suite 147
HIALEAH, FL 33016
Annual Reports
Report Year | Filed Date |
2018 | 04/28/2018 |
2019 | 05/01/2019 |
2020 | 06/29/2020 |
Document Images