Entity Name: | NORTHSTAR AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000023720 |
FEI/EIN Number | 593700561 |
Address: | 6400 PENSACOLA BOULEVARD, PENSACOLA, FL, 32505 |
Mail Address: | 6400 PENSACOLA BOULEVARD, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURST TIFFANY A | Agent | 220 WEST GARDEN STREET, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
CIANO MARK A | Director | 6400 PENSACOLA BOULEVARD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-14 | 6400 PENSACOLA BOULEVARD, PENSACOLA, FL 32505 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 6400 PENSACOLA BOULEVARD, PENSACOLA, FL 32505 | No data |
CANCEL ADM DISS/REV | 2003-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002151636 | LAPSED | 2009 CA 519 | CIRCUIT COURT, ESCAMBIA COUNTY | 2009-09-22 | 2014-09-22 | $303285.25 | SIMSPON MOTORS, L.L.C., D/B/A PENSACOLA AUTO DEPOT, 3411 OAKMONT DRIVE, PENSACOLA, FLORIDA 32503 |
J09001219236 | LAPSED | 2007 CA 003050 | ESCAMBIA CNTY CRT CIR CIV DIV | 2009-05-19 | 2014-06-01 | $31,986.75 | MICHAEL W. GLOVER AND REGINA P. GLOVER, 1394 PLAYERS CLUB CT, GULF BREEZE, FL 32563 |
J09000705904 | LAPSED | 2008 CA 003142 | ESCAMBIA COUNTY CIRCUIT COURT | 2009-02-09 | 2014-02-20 | $312,924.35 | BANK OF PENSACOLA, ONE PENSACOLA PLAZA, 125 E. ROMANA STREET, 4TH FLOOR, PENSACOLA, FL 32502 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-02-27 |
ANNUAL REPORT | 2007-03-22 |
Reg. Agent Change | 2007-02-16 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-06 |
REINSTATEMENT | 2003-11-13 |
ANNUAL REPORT | 2002-05-12 |
Domestic Profit | 2001-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State