Search icon

ERNIE'S PORSCHE ALLOYS, INC. - Florida Company Profile

Company Details

Entity Name: ERNIE'S PORSCHE ALLOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNIE'S PORSCHE ALLOYS, 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: 03 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L88630
FEI/EIN Number 650209525

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

Address: 204 S. Main Ave, PMB 130, Lake Placid, FL, 33852, US
Mail Address: 204 S Main Ave, PMB 130, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENZETTI LORI J President 204 S. Main Ave, Lake Placid, FL, 33852
RENZETTI LORI Agent 204 S. Main Ave, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 204 S. Main Ave, PMB 130, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2016-04-01 204 S. Main Ave, PMB 130, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 204 S. Main Ave, PMB 130, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2012-04-25 RENZETTI, LORI -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State