Search icon

NATIONAL AUTO CARE OF THE SOUTH CORPORATION

Company Details

Entity Name: NATIONAL AUTO CARE OF THE SOUTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Document Number: P13000031918
FEI/EIN Number 46-2483975
Address: 6010 Atlantic Boulevard, Norcross, GA 30071
Mail Address: 6010 Atlantic Boulevard, Norcross, GA 30071
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Wanderon, Anton Director 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Chief Executive Officer

Name Role Address
Wanderon, Anton Chief Executive Officer 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

President

Name Role Address
Wanderon, Anton President 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Treasurer

Name Role Address
Schumacher, Ryan Treasurer 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Executive Vice President

Name Role Address
Wanderon, Courtney Executive Vice President 208 Ponte Vedra Park Drive, Ponte Vedra Beach, FL 32082

Chief Integration Officer

Name Role Address
Schrank, Christina Chief Integration Officer 6010 Atlantic Boulevard, Norcross, GA 30071

VP Legal Compliance

Name Role Address
Burgi, Deborah VP Legal Compliance 208 PONTE VEDRA PARK DR, Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 6010 Atlantic Boulevard, Norcross, GA 30071 No data
CHANGE OF MAILING ADDRESS 2024-01-18 6010 Atlantic Boulevard, Norcross, GA 30071 No data
REGISTERED AGENT NAME CHANGED 2023-07-21 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 894 REMINGTON GREEN LN. STE A, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
Reg. Agent Change 2023-07-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State