Entity Name: | NVP AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NVP AUTO SALES, 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: | 27 Aug 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P04000124095 |
FEI/EIN Number |
300269932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 N. ATLANTIC AVE #B801, COCOA BCH, FL, 32932 |
Mail Address: | 701 S. HOWARD AVE 106-399, 106-399, TAMPA, FL, 33606 |
ZIP code: | 32932 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROKOS NICKOS | Director | 701 S. HOWARD AVE 106-399, TAMPA, FL, 33606 |
PROKOS NICKOS | Agent | 701 S. HOWARD AVE 106-399, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-11-09 | 830 N. ATLANTIC AVE #B801, COCOA BCH, FL 32932 | - |
REINSTATEMENT | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-01 | 701 S. HOWARD AVE 106-399, 106, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2005-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-01 | 830 N. ATLANTIC AVE #B801, COCOA BCH, FL 32932 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000135276 | TERMINATED | 1000000090953 | 5887 4531 | 2008-09-15 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000371863 | ACTIVE | 1000000090953 | 5887 4531 | 2008-09-15 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J05000189966 | ACTIVE | 1000000019075 | 5564 7445 | 2005-11-15 | 2025-12-14 | $ 368.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
REINSTATEMENT | 2006-11-09 |
REINSTATEMENT | 2005-11-01 |
Domestic Profit | 2004-08-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State