Entity Name: | NORTH CENTRAL FLORIDA AUTO AUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH CENTRAL FLORIDA AUTO AUCTION, 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 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | L14773 |
FEI/EIN Number |
592974106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 ne 47th pl, OCALA, FL, 34479, US |
Mail Address: | 1916 SE 37TH COURT CIR, FL, ocala, FL, 34471, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ansell vernon R | President | 1916 SE 37TH COURT CIR, ocala, FL, 34471 |
ANSELL VERNON R | Agent | 1916 SE 37TH COURT CIR, ocala, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1916 SE 37TH COURT CIR, FL, ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3620 ne 47th pl, OCALA, FL 34479 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 3620 ne 47th pl, OCALA, FL 34479 | - |
REINSTATEMENT | 2019-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | ANSELL, VERNON R | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000574671 | TERMINATED | 1000001009895 | MARION | 2024-08-29 | 2044-09-04 | $ 19,751.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J22000045577 | TERMINATED | 1000000914269 | MARION | 2022-01-24 | 2042-01-26 | $ 21,648.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000412203 | TERMINATED | 1000000829390 | MARION | 2019-06-10 | 2039-06-12 | $ 44,330.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000003517 | TERMINATED | 1000000766783 | MARION | 2017-12-20 | 2037-12-28 | $ 19,918.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-24 |
REINSTATEMENT | 2019-12-06 |
REINSTATEMENT | 2018-06-12 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State