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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State