Search icon

NATIONAL AUTO SERVICE CENTERS, INC. - Florida Company Profile

Headquarter

Company Details

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

NATIONAL AUTO SERVICE CENTERS, 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: 21 Aug 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 582883
FEI/EIN Number 591878374

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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL AUTO SERVICE CENTERS, INC., NEW YORK 270233 NEW YORK

Key Officers & Management

Name Role Address
LEVIN LEONARD D President 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
LEVIN LEONARD D Director 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
LEVIN CAROL J Vice President 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
LEVIN CAROL J Secretary 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
LEVIN CAROL J Director 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695
POLESKY MYRA A Treasurer 6837 Lucky Lane, Show Low, AZ, 85901
SILBERT JERRY A Vice President 1402 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695
LEVIN LEONARD D Agent 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070700170 NATIONAL AUTO SERVICE CENTERS EXPIRED 2008-03-10 2013-12-31 - 1250 ROGERS STREET, SUITE E, CLEARWATER, FL, 33756
G08070700171 NATIONAL AUTO SERVICE CENTER EXPIRED 2008-03-10 2013-12-31 - 1250 ROGERS STREET, SUITE E, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2007-09-01 116 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2007-09-01 LEVIN, LEONARD D -
MERGER 1999-07-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000023795
NAME CHANGE AMENDMENT 1994-10-12 NATIONAL AUTO SERVICE CENTERS, INC. -
NAME CHANGE AMENDMENT 1980-09-19 NATIONAL AUTO SERVICE CENTER, INC. -

Court Cases

Title Case Number Docket Date Status
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
F / R 550, L L C & F / R 3329, L L C VS NATIONAL AUTO SERVICE CENTERS, INC. 2D2014-4064 2014-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009CA015912XXCICI

Parties

Name F / R 550, L L C
Role Appellant
Status Active
Representations LEONARD S. ENGLANDER, ESQ., COURTNEY L. FERNALD, ESQ., JOHN W. WAECHTER, ESQ.
Name F / R 3329, L L C
Role Appellant
Status Active
Name NATIONAL AUTO SERVICE CENTERS, INC.
Role Appellee
Status Active
Representations NANCY S. PAIKOFF, ESQ., MICHAEL J. STANTON, ESQ., STEPHEN O. COLE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellants/cross-appellees motion for award of appellate attorney's fees is denied.
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-03-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ SEE 2D14-3632 ord of 3-10-15
Docket Date 2015-02-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2014-12-15
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ APPELLEES/CROSS-APPELLANTS' REPLY BRIEF ON CROSS APPEAL CASE NO. 2D14-4064
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF/ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of F / R 550, L L C
Docket Date 2014-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Courtney L. Fernald, Esq. 052669
On Behalf Of F / R 550, L L C
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of F / R 550, L L C
Docket Date 2014-11-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/CROSS-APPELLANTS' RESPONSE TO MOTION FORA WARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' /CROSS-APPELLEES' MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF/ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of F / R 550, L L C
Docket Date 2014-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of F / R 550, L L C
Docket Date 2014-10-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPELLEES/CROSS-APPELLANTS' APPENDIX TO ANSWER BRIEF AND INITIAL BRIEF ON CROSS APPEAL CASE NO. 2D14-4064
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND INITIAL BRIEF ON CROSS APPEAL
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of F / R 550, L L C
Docket Date 2014-09-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 3 OF THE APPENDIX TO THE IB
On Behalf Of F / R 550, L L C
Docket Date 2014-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-09-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ GAT-SEE 2D14-3632 order of 9-22-14
Docket Date 2014-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of F / R 550, L L C
Docket Date 2014-09-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-09-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-09-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-09-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-09-08
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ W/2D14-3632
On Behalf Of NATIONAL AUTO SERVICE CENTERS,
Docket Date 2014-09-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of F / R 550, L L C
Docket Date 2014-09-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-09-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-08-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F / R 550, L L C
Docket Date 2014-08-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State