Search icon

C N A MOTOR CORP. - Florida Company Profile

Company Details

Entity Name: C N A MOTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C N A MOTOR CORP. 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000013812
FEI/EIN Number 593405677

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

Address: 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGGIN LUTHER Chairman 4306 PABLO OAKS COURT, JACKSONVILLE, FL
COGGIN LUTHER Director 4306 PABLO OAKS COURT, JACKSONVILLE, FL
TOMM CHARLIE (C.B.) President 4306 PABLO OAKS COURT, JACKSONVILLE, FL
TOMM CHARLIE (C.B.) Director 4306 PABLO OAKS COURT, JACKSONVILLE, FL
NOBLE NANCY D Vice President 4306 PABLO OAKS COURT, JACKSONVILLE, FL
NOBLE NANCY D Director 4306 PABLO OAKS COURT, JACKSONVILLE, FL
MARLETTE LINDA Treasurer 4306 PABLO OAKS COURT, JACKSONVILLE, FL
COGGIN LUTHER Agent 4306 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1997-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-30 4306 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 1997-01-30 4306 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 4306 PABLO OAKS COURT, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 1998-05-21
AMENDMENT 1997-04-04
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-01
DOCUMENTS PRIOR TO 1997 1995-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State