Search icon

PASADENA AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: PASADENA AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASADENA AUTO SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Mar 1983 (42 years ago)
Document Number: G26718
FEI/EIN Number 591577674

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

Address: 2869 21ST AVENUE NORTH, % MITCHELL ROME, ST. PETERSBURG, FL, 33713, US
Mail Address: 2869 21ST AVENUE NORTH, % MITCHELL ROME, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROME MITCHELL L President 2869 21ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
ROME MITCHELL L Vice President 2869 21ST AVENUE NORTH, ST. PETERSBURG, FL, 33713
ROME MITCHELL L Agent 2869 21ST AVENUENORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-19 ROME, MITCHELL L -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 2869 21ST AVENUENORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2869 21ST AVENUE NORTH, % MITCHELL ROME, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1995-05-01 2869 21ST AVENUE NORTH, % MITCHELL ROME, ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State