Search icon

C. NOLAN MOTOR CORP.

Company Details

Entity Name: C. NOLAN MOTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K38389
FEI/EIN Number 59-2914330
Address: 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216
Mail Address: 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HELMICK, JOHN P., JR. Agent 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216

Assistant Secretary

Name Role Address
Poythress, Gayla Assistant Secretary 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL
HELMICK, MARC A. Assistant Secretary 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL

President

Name Role Address
HELMICK, JOHN P., JR. President 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL

Director

Name Role Address
HELMICK, JOHN P., JR. Director 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL

Vice President

Name Role Address
HELMICK, CLAUDETTE B. Vice President 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 1989-03-23 HELMICK, JOHN P., JR. No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-23 4700 SOUTHSIDE BLVD., JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State