Entity Name: | PROFESSIONAL AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL AUTO SERVICE, 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: | 29 Jan 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P03000010581 |
FEI/EIN Number |
331041898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US |
Mail Address: | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVEN CINDY E | President | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
LOVEN CINDY E | Agent | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000025257 | STREETZ CUSTOMS | EXPIRED | 2010-03-18 | 2015-12-31 | - | 1734 SW BILTMORE ST, PORT ST LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | LOVEN, CINDY E | - |
REINSTATEMENT | 2016-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-24 | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | - |
CHANGE OF MAILING ADDRESS | 2009-08-24 | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-24 | 1734 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018112 | LAPSED | 2008 SC 001463 NC | CTY CRT SARASOTA CTY | 2008-06-24 | 2013-10-06 | $4151.44 | T K NORTH AMERICA, 3210 S CRODDY WAY, SANTA ANA, CA 92704 |
J08000101833 | TERMINATED | 1000000074574 | 2944 889 | 2008-03-03 | 2028-03-26 | $ 1,385.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000218472 | ACTIVE | 1000000054169 | 2841 1179 | 2007-06-27 | 2027-07-18 | $ 1,180.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000228414 | TERMINATED | 1000000054169 | 2841 1179 | 2007-06-27 | 2027-07-25 | $ 1,180.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J04000104950 | TERMINATED | 1000000006426 | 2049 1410 | 2004-08-24 | 2009-09-29 | $ 8,725.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-06 |
FEI UPDATE | 2011-06-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-11 |
REINSTATEMENT | 2009-08-24 |
ANNUAL REPORT | 2007-07-09 |
REINSTATEMENT | 2006-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State