Search icon

PNB AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: PNB AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PNB AUTOMOTIVE, 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 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000096410
FEI/EIN Number 593753156

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

Address: 6239 RYDAL CT, WINDERMERE, FL, 34786
Mail Address: 6239 RYDAL CT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGGINE PAUL President 6239 RYDAL CT, WINDERMERE, FL, 34786
EDEN JENNIFER S Agent 390 NORTH ORANGE AVEUNE, SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 6239 RYDAL CT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2004-04-30 6239 RYDAL CT, WINDERMERE, FL 34786 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-29 390 NORTH ORANGE AVEUNE, SUITE 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2002-07-29 EDEN, JENNIFER S -

Documents

Name Date
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-24
Reg. Agent Change 2002-07-29
Domestic Profit 2001-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State