Search icon

AUTOMOTIVE SERVICES OF N.W. FL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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