Search icon

NATION 1 AUTO FINANCE INC.

Company Details

Entity Name: NATION 1 AUTO FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2007 (17 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: P07000094560
FEI/EIN Number 260762416
Address: 15757 PINES BLVD, 194, PEMBROKE PINES, FL, 33027
Mail Address: 15757 PINES BLVD, BOX 194, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARANGO MONICA Agent 15757 PINES BLVD, PEMBROKE PINES, FL, 33027

President

Name Role Address
ARANGO MONICA President 15757 PINES BLVD BOX 194, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
ARANGO MONICA Treasurer 15757 PINES BLVD BOX 194, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 15757 PINES BLVD, 194, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2011-04-25 15757 PINES BLVD, 194, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 15757 PINES BLVD, BOX 194, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2008-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-18 ARANGO, MONICA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001203109 LAPSED 10-63389-CA-22 CIR CT 11TH JUD CIR MIAMI-DADE 2013-07-02 2018-08-01 $15,031.65 BERTA LUZ SMITH THORNTON, 65 NE 151 STREET, MIAMI, FL 33162
J11000439427 LAPSED 1063389CA22 CIRCUIT COURT MIAMI-DADE 2011-07-20 2016-07-20 $13,350.43 BERTA LUZ SMITH THORNTON, 65 NE 151 STREET, MIAMI, FL 33162

Court Cases

Title Case Number Docket Date Status
BERTA LUZ SMITH THORNTON, VS NATION 1 AUTO FINANCE, INC., et al., 3D2013-2520 2013-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63389

Parties

Name BERTA THORNTON
Role Appellant
Status Active
Representations TERENCE G. CONNOR
Name NATION 1 AUTO FINANCE INC.
Role Appellee
Status Active
Representations Martin G. McCarthy
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-01-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this consolidated appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BERTA THORNTON
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Thornton-14 days to 1/20/14
Docket Date 2014-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERTA THORNTON
Docket Date 2013-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 1/6/14
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BERTA THORNTON
Docket Date 2013-11-19
Type Record
Subtype Appendix
Description Appendix ~ Contains confidential information
On Behalf Of NATION 1 AUTO FINANCE INC.
Docket Date 2013-11-19
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of NATION 1 AUTO FINANCE INC.
Docket Date 2013-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATION 1 AUTO FINANCE INC.
Docket Date 2013-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol. III (electronic)
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA- 10 days to 11/18/13
Docket Date 2013-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NATION 1 AUTO FINANCE INC.
Docket Date 2013-10-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-2520.
Docket Date 2013-10-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BERTA THORNTON
Docket Date 2013-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new appeal
Docket Date 2013-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified, sent for certification
On Behalf Of BERTA THORNTON

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-30
Amendment 2008-01-18
Domestic Profit 2007-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State