Entity Name: | PRO-CARE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-CARE 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: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P05000084988 |
FEI/EIN Number |
203015425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18182 50 th st n, Loxahatchee, FL, 33470, US |
Mail Address: | 18182 50 TH ST N, LOXAHATCHEE, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARINO FRANK J | Agent | 18182 50TH ST N, LOXAHATCHEE, FL, 33470 |
GUARINO FRANK J | Director | 18182 50TH ST N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 18182 50 th st n, Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 18182 50 th st n, Loxahatchee, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 18182 50TH ST N, LOXAHATCHEE, FL 33470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-08-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-09-08 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State