Entity Name: | NORTH AMERICA AUCTIONEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000025883 |
FEI/EIN Number | 010856227 |
Address: | 390 Cate Byrd Rd, Kodak, TN, 37764, US |
Mail Address: | 390 Cate Byrd Rd, Kodak, TN, 37764, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPATZ PETER | Agent | 10241 Little rd, New Port Richey, FL, 34654 |
Name | Role | Address |
---|---|---|
SPATZ PETER | President | 390 Cate Byrd rd, Kodak, TN, 37764 |
Name | Role | Address |
---|---|---|
SPATZ PETER | Treasurer | 390 Cate Byrd Rd, Kodak, TN, 37764 |
Name | Role | Address |
---|---|---|
SPATZ PETER | Secretary | 390 Cate Byrd Rd, Kodak, TN, 37764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 10241 Little rd, New Port Richey, FL 34654 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 390 Cate Byrd Rd, Kodak, TN 37764 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 390 Cate Byrd Rd, Kodak, TN 37764 | No data |
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 Feb 2025
Sources: Florida Department of State