Search icon

NATIONAL AUTO DEALERS COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL AUTO DEALERS COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N02000007872
FEI/EIN Number 043717827

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

Address: 1412 E. MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33603, US
Mail Address: 1412 E. MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DARIAN President 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
SUMMERS TIM Vice President 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
SANCHEZ ROBERT Vice President 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
DANSBY ELIZABETH Vice President 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
BILLINGS HENRY Treasurer 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
COLLINS BRENDA Secretary 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603
MARTIN DARIAN Agent 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2014-03-04 NATIONAL AUTO DEALERS COOPERATIVE, INC. -
REINSTATEMENT 2014-02-28 - -
REGISTERED AGENT NAME CHANGED 2014-02-28 MARTIN, DARIAN -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1412 E. MARTIN LUTHER KING BLVD, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 1412 E. MARTIN LUTHER KING BOULEVARD, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2014-02-28 1412 E. MARTIN LUTHER KING BOULEVARD, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2007-09-27 - -

Documents

Name Date
Amendment and Name Change 2014-03-04
REINSTATEMENT 2014-02-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
Amendment 2007-09-27
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State