Entity Name: | NATIONAL AUTO PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL AUTO PROPERTIES, 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: | 28 Jan 1972 (53 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 394800 |
FEI/EIN Number |
591378380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695, US |
Mail Address: | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
1942, LLC | Agent | - |
POLESKY MYRA A | Treasurer | 6837 Lucky Lane, Show Low, AZ, 85901 |
Levin Carol J | President | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
Levin Carol J | Director | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
SILBERT JERRY A | Vice President | 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
SILBERT JERRY A | President | 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
SILBERT JERRY A | Director | 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
SILBERT JERRY A | Secretary | 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08114700038 | NATIONAL AUTO SERVICE CENTERS | EXPIRED | 2008-04-23 | 2013-12-31 | - | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | 1942 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-19 | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-19 | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2006-02-19 | 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 | - |
MERGER | 2000-01-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027577 |
NAME CHANGE AMENDMENT | 1992-10-12 | NATIONAL AUTO PROPERTIES, INC. | - |
NAME CHANGE AMENDMENT | 1978-08-21 | GENERAL ENERGY DEVELOPMENT, INC. | - |
NAME CHANGE AMENDMENT | 1974-09-23 | NATIONAL AUTOMOTIVE INDUSTRIES, INC. | - |
NAME CHANGE AMENDMENT | 1972-04-17 | NATIONAL AUTO SERVICE CENTERS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL AUTO PROPERTIES, INC., ET AL., VS F / R 550, L L C, ET AL., | 2D2016-5638 | 2016-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DURANT HOLDINGS, L L C |
Role | Appellant |
Status | Active |
Name | BEDFORD INVESTMENTS, L L C |
Role | Appellant |
Status | Active |
Name | ESTATE OF LEONARD D. LEVIN |
Role | Appellant |
Status | Active |
Name | CAROL J. LEVIN, PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARD D. LEVIN |
Role | Appellant |
Status | Active |
Name | NATIONAL AUTO PROPERTIES, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN O. COLE, ESQ., MICHAEL J. STANTON, ESQ., NANCY S. PAIKOFF, ESQ. |
Name | F / R 3329, LLC |
Role | Appellee |
Status | Active |
Name | F / R 550, L L C |
Role | Appellee |
Status | Active |
Representations | LEONARD S. ENGLANDER, ESQ., JOHN W. WAECHTER, ESQ., COURTNEY L. FERNALD, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-01-31 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellants seek attorneys' fees based on settlement offers made by each Appellant during the proceedings supplementary, pursuant to section 768.79, Florida Statutes (2016). Appellants' motion is denied. |
Docket Date | 2018-01-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-01-23 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellant Carol J. Levin's unopposed motion for substitution of party is granted. "Carol J. Levin, personal representative of the Estate of Leonard D. Levin" shall be substituted as an appellant in the place of "Leonard D. Levin, individually." |
Docket Date | 2017-12-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellees' unopposed motion for continuance of oral argument is granted. Oral argument will be rescheduled for a date after January 17, 2018. |
Docket Date | 2017-09-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | F / R 550, L L C |
Docket Date | 2017-07-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-RB DUE 07/26/17 |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-06-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | F / R 550, L L C |
Docket Date | 2017-05-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14-AB DUE 06/05/17 |
On Behalf Of | F / R 550, L L C |
Docket Date | 2017-04-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-04-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-04-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-IB DUE 04/25/17 |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2017-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DAY |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATIONAL AUTO PROPERTIES, INC. |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2D14-3632 Circuit Court for the Sixth Judicial Circuit, Pinellas County 522009CA015912XXCICI |
Parties
Name | F/R 550, LLC |
Role | Petitioner |
Status | Active |
Representations | LEONARD SELIG ENGLANDER, COURTNEY LYNNE FISH, JOHN W. WAECHTER |
Name | F/R 3329, LLC |
Role | Petitioner |
Status | Active |
Name | NATIONAL AUTO PROPERTIES, INC. |
Role | Respondent |
Status | Active |
Name | LEVIN, LEONARD D. |
Role | Respondent |
Status | Active |
Name | BEDFORD INVESTMENTS, LLC |
Role | Respondent |
Status | Active |
Name | DURANT HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | NATIONAL AUTO SERVICE CENTERS, INC. |
Role | Respondent |
Status | Active |
Representations | STEPHEN O. COLE, MICHAEL J. STANTON |
Name | CAROL LEVIN |
Role | Respondent |
Status | Active |
Name | Hon. Jack Day |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ken Burke |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-27 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-07-12 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | NATIONAL AUTO SERVICE CENTERS, INC. |
View | View File |
Docket Date | 2016-06-24 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | F/R 550, LLC |
View | View File |
Docket Date | 2016-06-17 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-06-17 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | F/R 550, LLC |
View | View File |
Docket Date | 2016-06-17 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | F/R 550, LLC |
View | View File |
Docket Date | 2016-06-17 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 24, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly. |
Docket Date | 2016-06-14 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2016-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | F/R 550, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-04-16 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State