Search icon

AUTO MASTERS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AUTO MASTERS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO MASTERS OF NORTHWEST FLORIDA, 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: 11 Sep 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15389
FEI/EIN Number 592967714

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

Address: % STEPHEN P. KEHOE, 2200 WEST CERVANTES STREET, PENSACOLA, FL, 32505, US
Mail Address: 2215 W. STRONG STREET, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEHOE STEPHEN P Director 2656 VENETIAN WAY, GULF BREEZE, FL, 32563
KEHOE STEPHEN P President 2656 VENETIAN WAY, GULF BREEZE, FL, 32563
KEHOE MARY J Director 200 PENSACOLA BEACH RD. L-7, GULF BREEZE, FL, 32561
KEHOE MARY J Vice President 200 PENSACOLA BEACH RD. L-7, GULF BREEZE, FL, 32561
KEHOE MARY J Secretary 200 PENSACOLA BEACH RD. L-7, GULF BREEZE, FL, 32561
KEHOE MARY J Treasurer 200 PENSACOLA BEACH RD. L-7, GULF BREEZE, FL, 32561
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-05-03 % STEPHEN P. KEHOE, 2200 WEST CERVANTES STREET, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 % STEPHEN P. KEHOE, 2200 WEST CERVANTES STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2011-03-25 BASS & SANDFORT ACCOUNTANTS, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 1301 W GARDEN ST, PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000141226 TERMINATED 1000000778268 ESCAMBIA 2018-04-02 2038-04-04 $ 4,065.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000309874 TERMINATED 1000000744405 ESCAMBIA 2017-05-25 2037-06-01 $ 6,963.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J17000309494 TERMINATED 1000000744344 ESCAMBIA 2017-05-24 2037-06-01 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J02000311658 LAPSED 01021940035 04941 01388 2002-07-16 2022-08-05 $ 20,517.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State