Search icon

PERFORMANCE AUTO ACCESSORIES, INC.

Company Details

Entity Name: PERFORMANCE AUTO ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: F13079
FEI/EIN Number 59-2073612
Address: 1310 NEW WARRINGTON RD, PENSACOLA, FL 32506
Mail Address: 1310 NEW WARRINGTON RD, PENSACOLA, FL 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
PRELL, MERLIN JAMES Agent 10190 N LOOP RD, PENSACOLA, FL 32507

Treasurer

Name Role Address
PRELL, MERLIN J Treasurer 10190 N. LOOP RD., PENSACOLA, FL 32507

Director

Name Role Address
PRELL, MERLIN J Director 10190 N. LOOP RD., PENSACOLA, FL 32507

Vice President

Name Role Address
PRELL, SALLY F Vice President 10190 N. LOOP RD, PENSACOLA, FL 32507
PRELL, SALLY Vice President 10190 N. LOOP RD., PENSACOLA, FL 32507

President

Name Role Address
PRELL, MERLIN J President 10190 N. LOOP RD., PENSACOLA, FL 32507

Secretary

Name Role Address
DUNAHOO, THERESA Secretary 5570 N SHORE WAY, PENSACOLA, FL 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 10190 N LOOP RD, PENSACOLA, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 1310 NEW WARRINGTON RD, PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2007-02-23 1310 NEW WARRINGTON RD, PENSACOLA, FL 32506 No data
REINSTATEMENT 1999-05-28 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State