Search icon

N. FLORIDA AUTO, INC. - Florida Company Profile

Company Details

Entity Name: N. FLORIDA AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N. FLORIDA AUTO, 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: 12 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000096274
FEI/EIN Number 593542817

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

Address: 668 FINGAL DRIVE, ORANGE PARK, FL, 32073, US
Mail Address: 668 FINGAL DRIVE, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAID-AHMED MOHAMAD President 668 FINGAL DRIVE, ORANGE PARK, FL, 32073
SAID-AHMED MOHAMAD Agent 668 FINGAL DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 668 FINGAL DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 668 FINGAL DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2018-07-19 668 FINGAL DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2018-07-19 SAID-AHMED, MOHAMAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001110777 LAPSED 1000000431466 DUVAL 2012-12-18 2022-12-28 $ 994.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000796774 ACTIVE 1000000301553 DUVAL 2012-10-23 2032-10-31 $ 2,265.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000796824 LAPSED 1000000301600 DUVAL 2012-10-23 2022-10-31 $ 366.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2018-07-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State