Search icon

NATIONWIDE AUTO RESCUE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE AUTO RESCUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE AUTO RESCUE, 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000077377
FEI/EIN Number 27-0944683

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

Address: 2090 SOUTH NOVA ROAD, DAYTONA BEACH, FL, 32119, US
Mail Address: P. O. BOX 831836, MIAMI, FL, 33283, 14
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO RICHARD President P. O. BOX 831836, MIAMI, FL, 33283
GARCIA FERNANDO G Vice President 4600 SW 134th AVE, MIAMI, FL, 33175
JARAMILLO RICHARD S Agent 8001 SW 137TH CT., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2090 SOUTH NOVA ROAD, UNIT A102, DAYTONA BEACH, FL 32119 -
REINSTATEMENT 2010-12-13 - -
CHANGE OF MAILING ADDRESS 2010-12-13 2090 SOUTH NOVA ROAD, UNIT A102, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2010-12-13 JARAMILLO, RICHARD SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-13
Domestic Profit 2009-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State