Search icon

NATIONAL AUTO PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA015912XXCICI

Parties

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
F/R 550, LLC, ETC., ET AL. VS NATIONAL AUTO SERVICE CENTERS, INC., ETC., ET AL. SC2016-1045 2016-06-10 Closed
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

Documents

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