Search icon

PARK AUTO MALL, INC. - Florida Company Profile

Company Details

Entity Name: PARK AUTO MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK AUTO MALL, 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000003539
FEI/EIN Number 364413701

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

Mail Address: 8000 PARK BLVD, PINELLAS PARK, FL, 33781
Address: 8000 PARK BLVD, PINELLAS PARK, FL, 33781-3717
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHERT JAMES A Director 7751 PARK BLVD, PINELLAS PARK, FL, 33781
BUSHERT JAMES A President 7751 PARK BLVD, PINELLAS PARK, FL, 33781
SPIRO LOUIS W Vice President 7751 PARK BLVD, PINELLAS PARK, FL, 33781
BUSHERT JAMES A Agent 7751 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-07-27 8000 PARK BLVD, PINELLAS PARK, FL 33781-3717 -
REGISTERED AGENT NAME CHANGED 2004-07-27 BUSHERT, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2004-07-27 7751 PARK BLVD, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000446083 LAPSED 06-9042-CI-11 6TH JUDICIAL, PINELLAS COUNTY 2011-07-05 2016-07-29 $21,385.00 DANIELLE A. OAKES, 430 OAKES ROAD, HOGANSBURG, NY 13655
J09000701960 TERMINATED 1000000109632 16487 1682 2009-02-03 2029-02-18 $ 115,492.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000689603 TERMINATED 1000000106988 16487 1682 2009-02-03 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2008-10-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State