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 |
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 |
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 | - | - |
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