Search icon

NATIONAL AUTO SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL AUTO SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL AUTO SALES & SERVICE, 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 Aug 2008 (17 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: P08000077797
FEI/EIN Number 263318479

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

Address: 8833-B STATE ROAD 52, HUDSON, FL, 34667
Mail Address: 8833-B STATE ROAD 52, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGNER HAROLD R President 8833-B SR52, HUDSON, FL, 34667
BERGNER HAROLD R Secretary 8833-B SR52, HUDSON, FL, 34667
BERGNER HAROLD R Director 8833-B SR52, HUDSON, FL, 34667
BERGNER HAROLD R Agent 8833-B STATE ROAD 52, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08255700009 NATIONAL AUTO SALES EXPIRED 2008-09-11 2013-12-31 - 1005 ARLINBROOK DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2008-10-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State