Search icon

PALM BEACH COUNTY AUTO AUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY AUTO AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH COUNTY AUTO AUCTION, 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 01 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2013 (12 years ago)
Document Number: P02000113327
FEI/EIN Number 200914012

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

Address: 1195 DORCHESTER AVE WEST, MELBOURNE, FL, 32904
Mail Address: 229 MACON DR, TITUSVILLE, FL, 32780
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA HERB Director 229 MACON DR, TITUSVILLE, FL, 32780
ZIES G. PHILIP J Agent 202 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1195 DORCHESTER AVE WEST, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2012-04-27 1195 DORCHESTER AVE WEST, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 202 N HARBOR CITY BLVD, SUITE 200, MELBOURNE, FL 32935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000761156 TERMINATED 1000000489021 BREVARD 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000905490 TERMINATED 1000000409246 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-06-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2008-01-12
Off/Dir Resignation 2007-06-28
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State