Entity Name: | PERFORMANCE AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE 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: |
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: | 21 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 1991 (33 years ago) |
Document Number: | K74299 |
FEI/EIN Number |
650025906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 338 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US |
Mail Address: | 338 NW 171ST STREET, NORTH MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS, LESLIE | President | 3521 SW 175 AVE, MIRAMAR, FL, 33029 |
HIGGINS, LAYTON | Vice President | 3521 SW 175 AVE, MIRAMAR, FL, 33029 |
HIGGINS, LESLIE | Agent | 3521 SW 175 AVE, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-24 | 338 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-31 | 3521 SW 175 AVE, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 1996-02-26 | 338 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 | - |
REINSTATEMENT | 1991-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State