Search icon

NEW LIFE AUTO, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW LIFE AUTO, 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 Sep 2013 (12 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P13000074900
FEI/EIN Number 46-3661709

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

Address: 1570 Greenwood Drive, Dunedin, FL, 34698, US
Mail Address: 1570 Greenwood Drive, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MARCUS P Director 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS P Vice President 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS P President 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS P Treasurer 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS President 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS Secretary 1570 Greenwood Drive, Dunedin, FL, 34698
COOPER MARCUS P Agent 1570 Greenwood Drive, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096286 MIDAS- 315 N. DALE MABRY EXPIRED 2013-09-30 2018-12-31 - 4150 EAST GATE DR. #2406, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1570 Greenwood Drive, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2022-03-04 1570 Greenwood Drive, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1570 Greenwood Drive, Dunedin, FL 34698 -
AMENDMENT 2013-10-08 - -
AMENDMENT 2013-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000597633 ACTIVE 1000000972419 PINELLAS 2023-11-30 2033-12-06 $ 425.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000597625 ACTIVE 1000000972418 PINELLAS 2023-11-30 2043-12-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522107708 2020-05-01 0455 PPP 315 N DALE MABRY HWY, TAMPA, FL, 33609-1238
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39
Loan Approval Amount (current) 39896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1238
Project Congressional District FL-14
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40244.68
Forgiveness Paid Date 2021-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State