Search icon

NORTHGATE MOTORCARS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHGATE MOTORCARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHGATE MOTORCARS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1985 (40 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 18 Sep 1985 (40 years ago)
Document Number: H74824
FEI/EIN Number 420943478

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

Address: 16330 HWY 441 N, ALACHUA, FL, 32615, UN
Mail Address: 16330 HWY 441 N, ALACHUA, FL, 32615, UN
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waitcus John J President 7453 SW 116th Terr, Gainesville, FL, 32608
Waitcus Gregory MSr. Vice President 15218 N.W. 258th Pl, Alachua, FL, 32615
Waitcus Gregory MSr. Agent 15218 NW 258th Pl., Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Waitcus, Gregory Michael, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 15218 NW 258th Pl., Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 16330 HWY 441 N, ALACHUA, FL 32615 UN -
CHANGE OF MAILING ADDRESS 2012-02-07 16330 HWY 441 N, ALACHUA, FL 32615 UN -
EVENT CONVERTED TO NOTES 1985-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State