Entity Name: | NATIONAL AUTO BODY WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL AUTO BODY WORKS, 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: | 31 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P96000064196 |
FEI/EIN Number |
650685723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 N.W. 21ST ST., MIAMI, FL, 33142, US |
Mail Address: | 1500 N.W. 21ST ST., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MANUEL R | Director | 15113 SW 33 ST., DAVIE, FL, 33331 |
GARCIA MANUEL R | President | 15113 SW 33 ST., DAVIE, FL, 33331 |
MARTIATO LUIS | Director | 1104 PINEHURST ST, N. LAUDERDALE, FL, 33068 |
MARTIATO LUIS | Secretary | 1104 PINEHURST ST, N. LAUDERDALE, FL, 33068 |
MARTIATO LUIS | Treasurer | 1104 PINEHURST ST, N. LAUDERDALE, FL, 33068 |
GARCIA MANUEL R | Agent | 15113 SW 33RD ST., DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-22 | 1500 N.W. 21ST ST., MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-22 | 15113 SW 33RD ST., DAVIE, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-22 | 1500 N.W. 21ST ST., MIAMI, FL 33142 | - |
CANCEL ADM DISS/REV | 2007-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000096318 | TERMINATED | 1000000203500 | DADE | 2011-02-08 | 2031-02-16 | $ 315.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000096326 | TERMINATED | 1000000203501 | DADE | 2011-02-08 | 2031-02-16 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State