Search icon

N F G MOTORS, INC.

Company Details

Entity Name: N F G MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000088552
FEI/EIN Number 65-0788034
Address: 1080 S. DIXIE HWY, BAY 5W, POMPANO BEACH, FL 33060
Mail Address: 17290 NE 19 AVE, NORTH MIAMI BEACH, FL 33162-2210
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMAN, MARTIN H Agent 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL 33162-2210

Director

Name Role Address
GORRITZ, ELSA Director 10619 WEST ATLANTIC BLVD. #212, CORAL SPRINGS, FL 33071

President

Name Role Address
GORRITZ, ELSA President 10619 WEST ATLANTIC BLVD. #212, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-13 1080 S. DIXIE HWY, BAY 5W, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 1998-02-13 1080 S. DIXIE HWY, BAY 5W, POMPANO BEACH, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000159139 LAPSED 0201927SCACE21 BROWARD CIRCUIT CRT CIVIL DIV 2003-03-24 2008-05-05 $57,146.34 USAUTO FINANCE INC, % 1100 MAIN ST, BUFFALO NY 14209
J02000178636 TERMINATED 01021140001 33069 00004 2002-04-30 2022-05-04 $ 3,030.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181234 LAPSED 01021140001 33069 00004 2002-04-30 2022-05-07 $ 3,030.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Off/Dir Resignation 2001-06-15
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-13
Domestic Profit Articles 1997-10-14
Off/Dir Resignation 1997-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State