Search icon

NOVA NORTH AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: NOVA NORTH AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA NORTH AUTO PARTS, 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: 31 Dec 1982 (42 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: G17102
FEI/EIN Number 592262510

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

Address: 1166 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Mail Address: 1166 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS, DALE L President 1318 OAK FOREST, ORMOND BEACH, FL, 32174
CORNELIUS, DALE L Director 1318 OAK FOREST, ORMOND BEACH, FL, 32174
CORNELIUS, DALE L. Agent 1318 OAK FOREST DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1318 OAK FOREST DRIVE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-21 1166 SOUTH NOVA ROAD, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 1996-05-21 1166 SOUTH NOVA ROAD, ORMOND BEACH, FL 32174 -

Documents

Name Date
Voluntary Dissolution 2016-03-11
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State