Search icon

NANCE AUTOMOTIVE, INC.

Company Details

Entity Name: NANCE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000115817
FEI/EIN Number 201493089
Address: 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712
Mail Address: 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NANCE MICHAEL A Agent 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712

President

Name Role Address
NANCE MICHAEL A President 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712

Vice President

Name Role Address
NANCE WHITNEY C Vice President 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091926 TUFFY AUTO SERVICE CENTER EXPIRED 2012-09-19 2017-12-31 No data 4303 W SR 46, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000923499 LAPSED 2014 CC 7112 O ORANGE CO. 2014-10-06 2019-10-20 $8467.41 AUTOPART INTERNATIONAL, 192 MANSFIELD AVENUE, NORTON, MA 02766
J06000054614 TERMINATED 1000000023808 2502 1236 2006-03-07 2011-03-15 $ 8,890.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-01-06
Domestic Profit 2004-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State