Search icon

NORTH CENTRAL FLORIDA AUTO AUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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