Entity Name: | NEIGHBORHOOD CAR CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEIGHBORHOOD CAR CARE CENTER, 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: | 29 Jul 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P93000054058 |
FEI/EIN Number |
593234452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1620 MCMULLEN BOOTH RD, CLEARWATER, FL, 34619, US |
Address: | 1620 N MCMULLEN BOOTH RD, CLEARWATER, FL, 34619, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ KRISTOPHER E | Agent | 3922 W TACON ST, TAMPA, FL, 33629 |
WASSINK MAYNARD D | Director | 64 OAKWOOD DR, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 1620 N MCMULLEN BOOTH RD, CLEARWATER, FL 34619 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 1620 N MCMULLEN BOOTH RD, CLEARWATER, FL 34619 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 3922 W TACON ST, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State