Search icon

NORRISTOWN AUTO ACQUISITIONS, INC.

Company Details

Entity Name: NORRISTOWN AUTO ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P16000006913
FEI/EIN Number 81-1220223
Address: 9001 E COLONIAL DR, ORLANDO, FL, 32817, US
Mail Address: 9001 E COLONIAL DR, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OSTP6PNXLM9860 P16000006913 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O LOWMAN, JR., WILLIAM R., ESQ., SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, US-FL, US, 32801
Headquarters 9001 East Colonial Drive, Orlando, US-FL, US, 32817

Registration details

Registration Date 2020-04-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000006913

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ATKINSON CARL R President 9001 E COLONIAL DR, ORLANDO, FL, 32817

Vice President

Name Role Address
RODRIGUEZ FRANK J Vice President 108 Harbor View Lane, Belleair Bluff,, FL, 33770

Treasurer

Name Role Address
ALDEN EDWARD Treasurer 9001 E COLONIAL DR, ORLANDO, FL, 32817

Chief Financial Officer

Name Role Address
ALLEN CHRISTOPHER Chief Financial Officer 9001 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
CHANGE OF MAILING ADDRESS 2025-01-13 9001 E Colonial Dr, Attn: Corporate - 2nd Floor, Orlando, FL 32817-4176 No data
REGISTERED AGENT NAME CHANGED 2021-11-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-23
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State