Search icon

NATIONAL AUTO CARE CORPORATION OF FLORIDA

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Schumacher, Ryan Treasurer 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Director

Name Role Address
Wanderon, Anton Director 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Chief Executive Officer

Name Role Address
Wanderon, Anton Chief Executive Officer 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

President

Name Role Address
Wanderon, Anton President 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Wanderon, Courtney Vice President 10689 North Kendall Drive, Suite 315 Miami, FL 33176

VP Legal

Name Role Address
Burgi, Deborah VP Legal 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Events

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

Debts

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

Documents

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