Search icon

NEXT GENERATION OF TRI-CITY'S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION OF TRI-CITY'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT GENERATION OF TRI-CITY'S AUTO, 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000038972
FEI/EIN Number 593716755

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

Address: 851 W. ALFRED ST., TAVARES, FL, 32778
Mail Address: 851 W. ALFRED ST., TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL DAVID A President 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL DAVID A Director 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL LESLIE A Vice President 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL LESLIE A Secretary 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL LESLIE A Treasurer 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL LESLIE A Director 34002 S. HAINES CREEK RD., LEESBURG, FL, 34788
MAXWELL DAVID A Agent 851 W. ALFRED ST., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2003-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000086671 ACTIVE 1000000249132 LAKE 2012-02-01 2032-02-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000761788 LAPSED 11-CC-001610 5TH JUDICIAL, LAKE COUNTY 2011-11-09 2016-11-21 $9,260.99 ADVANCEME, INC., 2015 VAUGHN RD., NW, BUILDING 500, KENNESAW, GA 30144
J07000110430 TERMINATED 1000000045974 3405 1286 2007-04-06 2027-04-18 $ 1,788.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J07000079049 TERMINATED 1000000044038 3386 959 2007-03-09 2027-03-21 $ 1,841.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J02000416226 TERMINATED 01022770034 02191 00150 2002-10-15 2007-10-18 $ 10,617.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498

Documents

Name Date
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-19
Off/Dir Resignation 2003-06-13
Amendment 2003-06-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State