Search icon

NOLAN-BROWN MOTORS INC - Florida Company Profile

Company Details

Entity Name: NOLAN-BROWN MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOLAN-BROWN MOTORS 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: 01 Jan 1928 (97 years ago)
Date of dissolution: 19 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2008 (17 years ago)
Document Number: 130993
FEI/EIN Number 590378270

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

Address: 1514-2 NIRA ST, JACKSONVILLE, FL, 32207, US
Mail Address: 1514-2 NIRA STREET, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMICK, JR JOHN P Vice President 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
HELMICK, JR JOHN P Director 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
BROWN, BARRET ASVD 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
BROWN, LILA BYRD President 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
BROWN, LILA BYRD Treasurer 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
BROWN, LILA BYRD Director 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
HELMICK, JOHN P. JR. Agent 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
HELMICK MARC A Assistant Vice President 1514-2 NIRA ST, JACKSONVILLE, FL, 32207
HELMICK CLAUDETTE B AVS 1514-2 NIRA ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-19 - -
CHANGE OF MAILING ADDRESS 2008-04-15 1514-2 NIRA ST, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 1514-2 NIRA ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 1514-2 NIRA ST, JACKSONVILLE, FL 32207 -

Documents

Name Date
Voluntary Dissolution 2008-09-19
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13332820 0418800 1973-03-08 2044 BISCAYNE BOULEVARD, Miami, FL, 33137
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-08
Case Closed 1984-03-10
13332473 0418800 1973-02-01 2044 BISCAYNE BOULEVARD, Miami, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 04004
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 04005
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100159 E
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-02-08
Abatement Due Date 1973-03-06
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State