Entity Name: | AUTOMOTIVE SERVICES OF N.W. FL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMOTIVE SERVICES OF N.W. FL, 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: | 18 Dec 2000 (24 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: | P00000115193 |
FEI/EIN Number |
061602631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4588 SEA VISTA CT., GULF BREEZE, FL, 32563 |
Mail Address: | 4588 SEA VISTA CT., GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKS BUDDY | Director | 4588 SEA VISTA CT., GULF BREEZE, FL, 32563 |
DANIEL J. NIXON I | Agent | 3 W GARDEN ST, STE 700, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-12 | 4588 SEA VISTA CT., GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2009-11-12 | 4588 SEA VISTA CT., GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-06-03 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-09 |
REINSTATEMENT | 2009-11-12 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State