Search icon

NOEGEL'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: NOEGEL'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOEGEL'S AUTO SALES, 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: 26 Mar 1992 (33 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: V24703
FEI/EIN Number 593115238

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

Address: 1018 N. TEMPLE AVENUE, STARKE, FL, 32091, US
Mail Address: PO BOX 296, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEGEL CAROL K President PO Box 296, STARKE, FL, 32091
NOEGEL CAROL K Agent 15877 NE 15th Place, Starke, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 15877 NE 15th Place, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2022-03-03 1018 N. TEMPLE AVENUE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2008-06-18 NOEGEL, CAROL K -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 1018 N. TEMPLE AVENUE, STARKE, FL 32091 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State