Search icon

NANCE AUTOMOTIVE-RBL, INC.

Company Details

Entity Name: NANCE AUTOMOTIVE-RBL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000155472
FEI/EIN Number 203848051
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

Secretary

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

Treasurer

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

Director

Name Role Address
NANCE MICHAEL A Director 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712
NANCE WHITNEY C Director 443 WEKIVA PRESERVE DR, APOPKA, FL, 32712

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2008-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-20 NANCE, MICHAEL A No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 443 WEKIVA PRESERVE DR, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-02-28
ANNUAL REPORT 2006-02-20
Domestic Profit 2005-11-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State