Search icon

NAJJAR AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: NAJJAR AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAJJAR AUTO MALL, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000103089
FEI/EIN Number 300516183

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

Address: 1570 MICHIGAN BLVD, BUNEDIN, FL, 34698, US
Mail Address: 1570 MICHIGAN BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJJAR FRED J Secretary 1570 MICHIGAN BLVD, DUNEDIN, FL, 34698
NAJJAR FRED J Treasurer 1570 MICHIGAN BLVD, DUNEDIN, FL, 34698
NAJJAR FRED J Director 1570 MICHIGAN BLVD, DUNEDIN, FL, 34698
NAJJAR FRED J President 1570 MICHIGAN BLVD, DUNEDIN, FL, 34698
WIGGINS ROBERT E Agent 13799 PART BLVD N 254, SEMINOLE, FL, 337763402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900506 PARK AUTO MALL EXPIRED 2009-03-10 2014-12-31 - 8000 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 1570 MICHIGAN BLVD, BUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-02-10 WIGGINS, ROBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000372502 LAPSED 2016-002753-CI PINELLAS COUNTY, CIRCUIT CIVIL 2016-06-01 2021-06-17 $60,621.00 BRIGHT HOUSE NETWORKS, INC., 2251 LUCIEN WAY, MAITLAND, FL 32751
J16000239453 ACTIVE 1000000709900 PINELLAS 2016-04-04 2036-04-06 $ 137,368.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001839811 TERMINATED 1000000565295 PINELLAS 2013-12-18 2033-12-26 $ 25,527.67 STATE OF FLORIDA0020203

Documents

Name Date
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State