Entity Name: | NOLA'S AUTO WHOLESALE OUTLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOLA'S AUTO WHOLESALE OUTLET, 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: | 15 Aug 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P17000068582 |
FEI/EIN Number |
82-2509225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 S. MCCALL ROAD, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1075 S. MCCALL ROAD, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUGNOLA JOSHUA | President | 504 MOUNT VERNON DRIVE, VENICE, FL, 34293 |
BRUGNOLA EUGENE | Vice President | 504 MOUNT VERNON DRIVE, VENICE, FL, 34293 |
BRUGNOLA JOSHUA | Agent | 504 MT. VERON DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | BRUGNOLA, JOSHUA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-10-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000104087 | TERMINATED | 1000000871891 | CHARLOTTE | 2021-03-03 | 2041-03-10 | $ 10,018.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J18000398438 | TERMINATED | 1000000784887 | CHARLOTTE | 2018-05-31 | 2038-06-06 | $ 21,462.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-04-03 |
Amendment | 2017-10-03 |
Domestic Profit | 2017-08-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State