Entity Name: | PRECISION AUTO & TRUCK PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | F12000002782 |
FEI/EIN Number |
455487993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470, US |
Mail Address: | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
FERRANO FRANK J | President | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470 |
STATTMILLER-FERRANO LISA | Secretary | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470 |
Ferrano Francis JIII | Chief Financial Officer | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470 |
FERRANO FRANK J | Agent | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470 |
Hanahan Martin J | Vice President | 14611 Southern Blvd #1181, Loxahatchee, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092008 | NAPA AUTO PARTS | EXPIRED | 2012-09-19 | 2017-12-31 | - | 700 NORTH MILITARY TRAIL, WESST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 14611 Southern Blvd #1181, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 14611 Southern Blvd #1181, Loxahatchee, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 14611 Southern Blvd #1181, Loxahatchee, FL 33470 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-31 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-05-29 |
Foreign Profit | 2012-07-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State