Search icon

POLE POSITION AUTO CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: POLE POSITION AUTO CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLE POSITION AUTO CENTER, CORP. 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: 05 Sep 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: P01000087565
FEI/EIN Number 651135776

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

Address: 3725 N FEDERAL HWY., POMPANO BEACH, FL, 33064
Mail Address: 3725 N FEDERAL HWY., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
SERPA ISAIAS G President 660 SE 12TH TERRACE, DEERFIELD BEACH, FL, 33441
SERPA ISAIAS G Director 660 SE 12TH TERRACE, DEERFIELD BEACH, FL, 33441
SERPA GEZILDA G Vice President 660 SE 12TH TERRACE, DEERFIELD BEACH, FL, 33441
SERPA GEZILDA G Director 660 SE 12TH TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 1100 S. FEDERAL HWY., SECOND FLOOR, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-08-02 - -
CANCEL ADM DISS/REV 2005-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000439056 ACTIVE 1000000164028 BROWARD 2010-03-16 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000166857 ACTIVE 1000000126789 BROWARD 2009-06-12 2030-02-16 $ 2,917.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000042348 TERMINATED 1000000010710 39252 1984 2005-03-16 2025-03-30 $ 6,508.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04000088302 TERMINATED 1000000006209 37943 1237 2004-08-02 2024-08-18 $ 17,954.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04000059196 LAPSED 03-2384 COCE 55 COUNTY COURT OF BROWARD 2003-06-05 2009-06-07 $10,455.95 BENNETT AUTO SUPPLY, INC., 3141 SW 10TH ST., POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2008-09-15
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-06-06
Amendment 2005-08-02
REINSTATEMENT 2005-06-08
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-09-03
Amendment 2002-01-22
Amendment 2001-12-04
Domestic Profit 2001-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State