Search icon

PUTNAM AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: PUTNAM AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUTNAM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1968 (57 years ago)
Document Number: 326413
FEI/EIN Number 591230191

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

Address: 113 PAUL HEINI LN, PALATKA, FL, 32177, US
Mail Address: 113 PAUL HEINI LN, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS WILLIAM P President 111 PAUL HEINI LANE, PALATKA, FL, 32177
PERKINS WILLIAM P Treasurer 111 PAUL HEINI LANE, PALATKA, FL, 32177
PERKINS-LIVINGSTON LISA A Vice President 265 SILVER LAKE RD, PALATKA, FL, 32177
PERKINS WILLIAM P Agent 111 PAUL HEINI LANE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-05-02 113 PAUL HEINI LN, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2004-05-02 113 PAUL HEINI LN, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 111 PAUL HEINI LANE, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1995-04-04 PERKINS, WILLIAM P -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-07-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State