Search icon

NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 11 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F15000005482
FEI/EIN Number 530227073

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

Address: 2521 BROWN BLVD, ARLINGTON, TX, 76006, US
Mail Address: 2521 BROWN BLVD, ARLINGTON, TX, 76006, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Andrews David Chairman 2521 BROWN BLVD, ARLINGTON, TX, 76006
JORDAN STEVE Chief Executive Officer 2521 BROWN BLVD, ARLINGTON, TX, 76006
Tedeschi Lou President 2521 BROWN BLVD, ARLINGTON, TX, 76006
Baker Jeff Secretary 2521 BROWN BLVD, ARLINGTON, TX, 76006
Tormohlen Gordon Treasurer 2521 BROWN BLVD, ARLINGTON, TX, 76006
Mullinax Henry President 2521 BROWN BLVD, ARLINGTON, TX, 76006
SICKLES ROBERT ESQ Agent 100 NORTH TAMPA STREET STE 3500, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016891 NATIONAL INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION EXPIRED 2016-02-16 2021-12-31 - 2521 BROWN BLVD, ARLINGTON, TX, 75006
G16000014186 NIADA EXPIRED 2016-02-08 2021-12-31 - 2521 BROWN BLVD, ARLINGTON, TX, 75006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2521 BROWN BLVD, ARLINGTON, TX 76006 -
CHANGE OF MAILING ADDRESS 2018-01-12 2521 BROWN BLVD, ARLINGTON, TX 76006 -
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 SICKLES, ROBERT, ESQ -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-10
Foreign Non-Profit 2015-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State