Search icon

N & A CORP. - Florida Company Profile

Company Details

Entity Name: N & A CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & A CORP. 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: 05 Jun 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000056594
FEI/EIN Number 651016988

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

Address: 14862 SW 152ND PL., MIAMI, FL, 33196
Mail Address: 14862 SW 152ND PL., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO AUGUSTO F Director 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO AUGUSTO F President 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO AUGUSTO F Treasurer 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO NEYDA Director 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO NEYDA Vice President 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO NEYDA President 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO NEYDA Secretary 14862 SW 152 PLACE, MIAMI, FL, 33196
NAVARRO AUGUSTO F Agent 14862 SW 152ND PL., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
N. A. VS DEPARTMENT OF REVENUE 2D2020-2810 2020-09-24 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
58200001058DR

Administrative Agency
20-003074 -CS

Administrative Agency
2001507683

Parties

Name N & A CORP.
Role Appellant
Status Active
Representations JENNIFER H. BURNS, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations DOUGLAS D. SUNSHINE, A.A.G., SOFIA BILOKRYLA, ESQ.

Docket Entries

Docket Date 2020-11-19
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed.
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The Department of Revenue's notice of substitution of counsel states that it was served on the Mother, but no address is provided. So that this court can include her for service, the Department shall within five days file an amended notice that includes the mailing address for the Mother.
Docket Date 2020-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-09-25
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER, PATERNITY
On Behalf Of N. A.
Docket Date 2020-10-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days of the date of this order, Attorney Douglas Sunshine shall file a response addressing whether the mother is an appellee in this appeal. See Fla. R. App. P. 9.020(g). If the mother is an appellee in this proceeding, Attorney Sunshine shall also file an amended notice of substitution of counsel including the mother's address and a motion to determine confidentiality. See Fla. R. Jud. Admin. 2.420(d)(3), (g).
Docket Date 2020-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Black, and Rothstein-Youakim

Documents

Name Date
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2841583 Intrastate Non-Hazmat 2021-01-14 1 2020 1 1 Private(Property), INDEPENDENT DISTRIBUTOR
Legal Name N A
DBA Name -
Physical Address 15384 140TH ST N/A, LIVE OAK, FL, 32060-7793, US
Mailing Address 15384 140TH ST N/A, LIVE OAK, FL, 32060-7793, US
Phone (386) 854-5209
Fax -
E-mail ROCKY33030@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State