Search icon

NEXT CAR, INC. - Florida Company Profile

Company Details

Entity Name: NEXT CAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT CAR, 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: 10 May 2012 (13 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: P12000044100
FEI/EIN Number 45-5267360

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

Address: 90 N Harbor City Blvd, MELBOURNE, FL, 32935, US
Mail Address: P.O. Box 361154, MELBOURNE, FL, 32936-1154, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORWOOD WILLIAM Y Secretary P.O. Box 361154, MELBOURNE, FL, 329361154
NORWOOD WILLIAM Y Treasurer P.O. Box 361154, MELBOURNE, FL, 329361154
NORWOOD WILLIAM Y Director P.O. Box 361154, MELBOURNE, FL, 329361154
NORWOOD WILLIAM Y Agent C/O RIEMENSCHNEIDER, PATTWOOD, DEROSIER, Melbourne, FL, 32901
NORWOOD WILLIAM Y President P.O. Box 361154, MELBOURNE, FL, 329361154
NORWOOD WILLIAM Y Vice President P.O. Box 361154, MELBOURNE, FL, 329361154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 90 N Harbor City Blvd, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2017-02-21 90 N Harbor City Blvd, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 C/O RIEMENSCHNEIDER, PATTWOOD, DEROSIER, 175 E. NASA BLVD, STE 303, Melbourne, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767382 LAPSED 05-2018-CA-021304 BREVARD COUNTY CIRCUIT COURT 2019-10-21 2024-11-21 $56,926.25 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Court Cases

Title Case Number Docket Date Status
WILLIAM Y. NORWOOD AND NEXT CAR, INC. VS JOHN B. NORWOOD, III 5D2017-0251 2017-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-26849

Parties

Name NEXT CAR, INC.
Role Appellant
Status Active
Name WILLIAM Y. NORWOOD
Role Appellant
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name JOHN B. NORWOOD, III
Role Appellee
Status Active
Representations RUTH C. RHODES, Shawn M. Trautman
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/17
On Behalf Of WILLIAM Y. NORWOOD
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 4/20 & 7/10 MTN/ATTY FEES ARE DENIED.
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of WILLIAM Y. NORWOOD
Docket Date 2017-07-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; COUNSEL FOR AAS SHALL ADVISE...
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF BY 7/10
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1093 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of WILLIAM Y. NORWOOD
Docket Date 2017-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM Y. NORWOOD
Docket Date 2017-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JOHN B. NORWOOD, III
Docket Date 2017-02-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL R. RIEMENSCHNEIDER 613762
On Behalf Of WILLIAM Y. NORWOOD

Documents

Name Date
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State