Entity Name: | NORTHLAND AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 May 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000048483 |
FEI/EIN Number | 593720996 |
Address: | 16704 US 41 NORTH, SPRINGHILL, FL, 34610 |
Mail Address: | 16704 US 41 NORTH, SPRINGHILL, FL, 34610 |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS RICHARD A | Agent | 16704 US 41 NORTH, SPRINGHILL, FL, 34610 |
Name | Role | Address |
---|---|---|
REYNOLDS RICHARD A | Director | 12485 SWEET GUM RD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
REYNOLDS LINDA A | Vice President | 12485 SWEET GUM RD, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
REYNOLDS LINDA A | Secretary | 12485 SWEET GUM RD, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-04 | REYNOLDS, RICHARD AJR. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000185899 | ACTIVE | 1000000019089 | 6692 1172 | 2005-11-14 | 2025-12-07 | $ 416.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-04 |
ANNUAL REPORT | 2003-02-11 |
ANNUAL REPORT | 2002-04-09 |
Domestic Profit | 2001-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State