Search icon

AUTO PERFORMANCE ENGINES, INC. - Florida Company Profile

Company Details

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

AUTO PERFORMANCE ENGINES, 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000068418
FEI/EIN Number 593664285

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

Address: 1479 BERKLEY RD, AUBERNDALE, FL, 33823
Mail Address: 1479 BERKLEY RD, AUBERNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS T. KEVIN President 1479 BERKLEY ROAD, AUBERNDALE, FL, 33823
WILLIS T. KEVIN Secretary 1479 BERKLEY ROAD, AUBERNDALE, FL, 33823
WILLIS T. KEVIN Treasurer 1479 BERKLEY ROAD, AUBERNDALE, FL, 33823
ANDERSON CHARLES C Agent 563 ST ANDREWS ROAD, WINTER HAVEN, FL, 33884
WILLIS T. KEVIN Director 1479 BERKLEY ROAD, AUBERNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1479 BERKLEY RD, AUBERNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2003-05-02 1479 BERKLEY RD, AUBERNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 563 ST ANDREWS ROAD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2001-06-19 ANDERSON, CHARLES CPA PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322982 TERMINATED 1000000957841 POLK 2023-07-03 2033-07-12 $ 71.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000158091 TERMINATED 1000000883106 POLK 2021-04-05 2031-04-07 $ 551.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State