Entity Name: | NATIONAL AUTO CARE CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 18 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | P02000081795 |
FEI/EIN Number | 56-2289642 |
Address: | 440 Polaris Parkway, Suite 250, WESTERVILLE, OH 43082 |
Mail Address: | 208 PONTE VEDRA PARK DR, Ponte Vedra Beach, FL 32082 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Schumacher, Ryan | Treasurer | 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Wanderon, Anton | Director | 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Wanderon, Anton | Chief Executive Officer | 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Wanderon, Anton | President | 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082 |
Name | Role | Address |
---|---|---|
Wanderon, Courtney | Vice President | 10689 North Kendall Drive, Suite 315 Miami, FL 33176 |
Name | Role | Address |
---|---|---|
Burgi, Deborah | VP Legal | 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2023-04-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 440 Polaris Parkway, Suite 250, WESTERVILLE, OH 43082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 440 Polaris Parkway, Suite 250, WESTERVILLE, OH 43082 | No data |
REGISTERED AGENT NAME CHANGED | 2012-11-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000712698 | TERMINATED | 1000000396787 | NASSAU | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
CORAPVDWN | 2023-04-18 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State