Search icon

POOR BOY'S AUTO RANCH, INC. - Florida Company Profile

Company Details

Entity Name: POOR BOY'S AUTO RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POOR BOY'S AUTO RANCH, 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 May 1971 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 381769
FEI/EIN Number 591357921

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

Address: 1035 28TH STREET, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 568591, ORLANDO, FL, 32856-8591, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINSON JOSEPH A President 1035 28TH STREET, ORLANDO, FL, 32805
MARTINSON JOSEPH A Agent 1035 28TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1035 28TH STREET, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1035 28TH STREET, ORLANDO, FL 32805 -
CANCEL ADM DISS/REV 2007-04-06 - -
CHANGE OF MAILING ADDRESS 2007-04-06 1035 28TH STREET, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1987-03-10 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-12
REINSTATEMENT 2007-04-06
ANNUAL REPORT 2002-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State