Search icon

THE NEW PALM COAST AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW PALM COAST AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW PALM COAST AUTO BODY, 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: 31 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000052901
FEI/EIN Number NOT APPLICABLE

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

Address: 4365 B HWY. 100, PALM COAST, FL, 32164
Mail Address: 22 BULLDOG DR, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLS WILLIAM M Officer 21 CLEARVIEW COURT SOUTH, PALM COAST, FL, 32137
HILLS WILLIAM M Agent 21 CLEARVIEW COURT SOUTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 4365 B HWY. 100, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2007-04-20 4365 B HWY. 100, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 21 CLEARVIEW COURT SOUTH, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2002-02-27 HILLS, WILLIAM M -
REINSTATEMENT 2002-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001061174 ACTIVE 1000000111211 1708 1844 2009-03-26 2029-04-01 $ 39.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09001123404 TERMINATED 1000000111211 1708 1844 2009-03-26 2029-04-08 $ 15.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000248097 ACTIVE 1000000086023 1672 57 2008-07-18 2028-07-30 $ 1,516.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J07000197627 TERMINATED 1000000053584 1587 903 2007-06-22 2027-06-27 $ 794.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J02000313381 TERMINATED 01021850041 00835 00527 2002-07-13 2007-08-07 $ 1,470.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-02-20
REINSTATEMENT 2002-02-27
Domestic Profit 2000-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State