Search icon

PRO MUFFLER SHOPS OF DELRAY, INC. - Florida Company Profile

Company Details

Entity Name: PRO MUFFLER SHOPS OF DELRAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO MUFFLER SHOPS OF DELRAY, 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: 23 May 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M00909
FEI/EIN Number 592426759

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

Address: 1 W LINTON BLVD, BAY 14, DELRAY BEACH, FL, 33444, US
Mail Address: 1 W LINTON BLVD, BAY 14, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG, JAMES President 431 N.E. 38TH STREET, BOCA RATON, FL, 33431
LONG, JAMES A. Agent 431 N.E. 38TH STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 431 N.E. 38TH STREET, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-10 1 W LINTON BLVD, BAY 14, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 1994-05-10 1 W LINTON BLVD, BAY 14, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 1986-05-06 LONG, JAMES A. -

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State