Search icon

NORTH AMERICA AUCTIONEERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICA AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICA AUCTIONEERS, 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000025883
FEI/EIN Number 010856227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 Cate Byrd Rd, Kodak, TN, 37764, US
Mail Address: 390 Cate Byrd Rd, Kodak, TN, 37764, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPATZ PETER President 390 Cate Byrd rd, Kodak, TN, 37764
SPATZ PETER Treasurer 390 Cate Byrd Rd, Kodak, TN, 37764
SPATZ PETER Secretary 390 Cate Byrd Rd, Kodak, TN, 37764
SPATZ PETER Agent 10241 Little rd, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10241 Little rd, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 390 Cate Byrd Rd, Kodak, TN 37764 -
CHANGE OF MAILING ADDRESS 2018-03-14 390 Cate Byrd Rd, Kodak, TN 37764 -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State