Search icon

NORTH FLORIDA AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA AUTO MALL, 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: 05 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000013737
FEI/EIN Number 593695569

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

Address: TOWER HILL PROFESSIONAL SUITES, 250-B NW 76TH DRIVE, GAINESVILLE, FL, 32607-1593
Mail Address: TOWER HILL PROFESSIONAL SUITES, 250-B NW 76TH DRIVE, GAINESVILLE, FL, 32607-1593
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASNOW NATALIE President TOWER HILL PROFESSIONAL SUITES, GAINESVILLE, FL, 326071593
KRASNOW NATALIE Treasurer TOWER HILL PROFESSIONAL SUITES, GAINESVILLE, FL, 326071593
KRASNOW NATALIE Vice President TOWER HILL PROFESSIONAL SUITES, GAINESVILLE, FL, 326071593
KRASNOW NATALIE Secretary TOWER HILL PROFESSIONAL SUITES, GAINESVILLE, FL, 326071593
MCCAHILL CLINTON T Agent 104 HATLEY STREET, JASPER, FL, 320521008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000115352 LAPSED 2004CA000078 THIRD CIRCUIT HAMILTON COUNTY 2004-10-04 2009-10-21 $38,226.50 GTE FEDERAL CREDIT UNION, P.O. BOX 10, WHITE SPRINGS, FLORIDA 32096
J04000046938 LAPSED 1000000003730 01008 02092 2004-03-01 2024-05-06 $ 485,318.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2003-11-26
REINSTATEMENT 2002-11-01
Domestic Profit 2001-02-05

Date of last update: 03 May 2025

Sources: Florida Department of State