Search icon

PAHOKEE FORD-MERCURY, INC. - Florida Company Profile

Company Details

Entity Name: PAHOKEE FORD-MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAHOKEE FORD-MERCURY, 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: 07 Apr 1970 (55 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 362296
FEI/EIN Number 591292731

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

Address: 525 NW AVE L, BELLE GLADE, FL, 33430, US
Mail Address: 6454 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANKL ROBERT W President 6454 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487
ZANKL ROBERT W Secretary 6454 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487
ZANKL ROBERT W Treasurer 6454 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487
HORSLEY MICHAEL Vice President 525 NW AVE L, BELLE GLADE, FL, 33430
ZANKL ROBERT W Agent 6454 EAST ROGERS CIRCLE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 6454 EAST ROGERS CIRCLE, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2005-04-04 525 NW AVE L, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2005-04-04 ZANKL, ROBERT W -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 525 NW AVE L, BELLE GLADE, FL 33430 -
NAME CHANGE AMENDMENT 1975-05-27 PAHOKEE FORD-MERCURY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000349775 TERMINATED 2010CA015357 CIRCUIT CIVIL PALM BEACH 2011-04-25 2025-11-03 $1010031.48 WELLS FARGO BANK, N.A., 4101 WISEMAN BLVD, BLDG 203, 1ST FLOOR, SAN ANTONIO, TX 78251

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-22
REINSTATEMENT 2003-10-15
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State