Search icon

PRECISION AUTO & TRUCK PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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