Entity Name: | PTMI 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: | 21 Oct 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F98000005860 |
FEI/EIN Number |
650868942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 NW 35TH LANE, MIAMI, FL, 33172 |
Mail Address: | 4850 JOULE STREET, SUITE A1, RENO, NV, 89502 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RICKETTS ANTONY | President | 4850 JOULE STREET, SUITE A1, RENO, NV, 89502 |
RICKETTS ANTONY | Director | 4850 JOULE STREET, SUITE A1, RENO, NV, 89502 |
GRABEN BRUCE | Vice President | 2201 REGENCY ROAD, STE 701, LEXINGTON, KY, 40503 |
GRABEN BRUCE | Treasurer | 2201 REGENCY ROAD, STE 701, LEXINGTON, KY, 40503 |
GRABEN BRUCE | Secretary | 2201 REGENCY ROAD, STE 701, LEXINGTON, KY, 40503 |
GRABEN BRUCE | Director | 2201 REGENCY ROAD, STE 701, LEXINGTON, KY, 40503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-06-08 | PTMI PARTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-05-17 | 8855 NW 35TH LANE, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-26 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-31 | 8855 NW 35TH LANE, MIAMI, FL 33172 | - |
Name | Date |
---|---|
Name Change | 2006-06-08 |
ANNUAL REPORT | 2006-05-17 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-11 |
Reg. Agent Change | 1999-04-26 |
ANNUAL REPORT | 1999-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State