Search icon

PENINSULAR AUTO, INC. - Florida Company Profile

Company Details

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

PENINSULAR AUTO, 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: 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: 05 Nov 1986 (38 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: J41156
FEI/EIN Number 592736338

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

Address: 10529 LAND O LAKES BLVD, LAND O LAKES, FL, 34638
Mail Address: 10529 LAND O LAKES BLVD, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS DENISE Director 4709 CORSAGE DR, LUTZ, FL, 33548
POWERS DENISE Vice President 4709 CORSAGE DR, LUTZ, FL, 33548
POWERS DENISE Treasurer 4709 CORSAGE DR, LUTZ, FL, 33548
JILLIAN BORIA Agent 3544 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638
POWERS, EMERY C. JR. Director 4709 CORSAGE DR, LUTZ, FL, 33558
POWERS, EMERY C. JR. President 4709 CORSAGE DR, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111168 PASCO COUNTY AUTO AUCTION EXPIRED 2009-05-27 2014-12-31 - 10529 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 3544 CARDINAL FEATHER DR, LAND O LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 10529 LAND O LAKES BLVD, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2010-03-17 10529 LAND O LAKES BLVD, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2010-03-17 JILLIAN, BORIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001190934 LAPSED 1000000518600 HILLSBOROU 2013-07-11 2023-07-17 $ 750.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001190942 ACTIVE 1000000518601 HILLSBOROU 2013-07-11 2033-07-17 $ 2,159.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J16000571970 ACTIVE 1000000518599 HILLSBOROU 2013-07-11 2036-09-09 $ 150.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001190926 ACTIVE 1000000518598 HILLSBOROU 2013-07-11 2033-07-17 $ 17,492.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-13
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State