Search icon

NORTH CITY AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH CITY AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH CITY AUTOMOTIVE, 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: 10 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P00000038289
FEI/EIN Number 593640989

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

Address: 6310 US 1 N, SAINT AUGUSTINE, FL, 32095
Mail Address: 6310 US 1 N, SAINT AUGUSTINE, FL, 32095
ZIP code: 32095
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNINGER WILLIAM G President 6310 US NORTH, ST. AUGUSTINE, FL, 32095
BINNINGER WILLIAM G Agent 279 Cervantes Ave., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 279 Cervantes Ave., ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2013-01-31 - -
CHANGE OF MAILING ADDRESS 2013-01-31 6310 US 1 N, SAINT AUGUSTINE, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 6310 US 1 N, SAINT AUGUSTINE, FL 32095 -
CANCEL ADM DISS/REV 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157406 TERMINATED 1000000919518 ST JOHNS 2022-03-24 2042-03-30 $ 27,301.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000232525 TERMINATED 1000000034773 2792 209 2006-10-02 2026-10-11 $ 5,877.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000241285 TERMINATED 01021610021 01770 00848 2002-06-12 2007-06-20 $ 2,621.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,153.08
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $11,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State