Search icon

NORTHLAKE AUTO FINISH, INC. - Florida Company Profile

Company Details

Entity Name: NORTHLAKE AUTO FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHLAKE AUTO FINISH, 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: 22 Aug 1988 (37 years ago)
Date of dissolution: 10 Sep 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2004 (21 years ago)
Document Number: M95556
FEI/EIN Number 650069290

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

Address: 551 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
Mail Address: 551 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1044146 2555 TELEGRAPH ROAD, ., BLOOMFIELD HILLS, MI, 48302-0954 2555 TELEGRAPH ROAD, ., BLOOMFIELD HILLS, MI, 48302-0954 248-648-2500

Filings since 2003-01-15

Form type S-4/A
File number 333-87452-92
Filing date 2003-01-15
File View File

Filings since 2003-01-08

Form type S-4/A
File number 333-87452-92
Filing date 2003-01-08
File View File

Filings since 2002-11-21

Form type S-4/A
File number 333-87452-92
Filing date 2002-11-21
File View File

Filings since 2002-08-02

Form type S-4/A
File number 333-87452-92
Filing date 2002-08-02
File View File

Filings since 2002-05-17

Form type S-4/A
File number 333-87452-92
Filing date 2002-05-17
File View File

Filings since 2002-05-02

Form type S-4
File number 333-87452-92
Filing date 2002-05-02
File View File

Filings since 1997-11-21

Form type 424B3
File number 333-39989-47
Filing date 1997-11-21

Filings since 1997-11-21

Form type 424B3
File number 333-35907-45
Filing date 1997-11-21

Filings since 1997-11-20

Form type S-4/A
File number 333-39989-47
Filing date 1997-11-20

Filings since 1997-11-20

Form type S-4/A
File number 333-35907-45
Filing date 1997-11-20

Filings since 1997-11-12

Form type S-4
File number 333-39989-47
Filing date 1997-11-12

Filings since 1997-09-18

Form type S-4
File number 333-35907-45
Filing date 1997-09-18

Key Officers & Management

Name Role Address
DAVIDSON JAMES R Director ONE HARMON PLAZA 9TH FLOOR, SECAUCUS, NJ, 07096
DAVIDSON JAMES R Treasurer ONE HARMON PLAZA 9TH FLOOR, SECAUCUS, NJ, 07096
KURNICK ROBERT H Director 13400 OUTER DRIVE, DETROIT, MI, 48239
KURNICK ROBERT H Secretary 13400 OUTER DRIVE, DETROIT, MI, 48239
GROSSO GLENN President 551 SOUTH MILITARY TRAIL, WEST PALM BEACH, FL, 33415
DIFEO SAMUEL X Secretary ONE HARMON PLAZA 9TH FLOOR, SECAUCUS, NJ, 07096
DIFEO SAMUEL X Vice President ONE HARMON PLAZA 9TH FLOOR, SECAUCUS, NJ, 07096
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-09-10 - -
REGISTERED AGENT NAME CHANGED 2001-03-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-03-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-08-28 551 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 1990-08-28 551 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
NAME CHANGE AMENDMENT 1988-10-07 NORTHLAKE AUTO FINISH, INC. -

Documents

Name Date
Voluntary Dissolution 2004-09-10
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-25
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-05-12
Reg. Agent Change 1999-12-08
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State