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 |
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 |
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 | - | - |
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 |
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