Search icon

PA & J'S FAST CARS, INC. - Florida Company Profile

Company Details

Entity Name: PA & J'S FAST CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PA & J'S FAST CARS, 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: 22 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000071236
FEI/EIN Number 262366267

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

Address: 1300 OLD DIXIE HWY, UNIT 106, LAKE PARK, FL, 33403, US
Mail Address: 1300 OLD DIXIE HWY, UNIT 106, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIARRUSSO ANTHONY A President 1300 OLD DIXIE HWY, LAKE PARK, FL, 33403
GIARRUSSO ANTHONY A Vice President 1300 OLD DIXIE HWY, LAKE PARK, FL, 33403
GIARRUSSO ANTHONY A Treasurer 1300 OLD DIXIE HWY, LAKE PARK, FL, 33403
GIARRUSSO ANTHONY Agent 1300 OLD DIXIE HWY, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041854 PALM BEACH AUTO EXPIRED 2010-05-12 2015-12-31 - 849 15TH STREET UNIT 4, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1300 OLD DIXIE HWY, UNIT 106, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2013-04-08 1300 OLD DIXIE HWY, UNIT 106, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1300 OLD DIXIE HWY, UNIT 106, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2012-04-25 GIARRUSSO, ANTHONY -
CANCEL ADM DISS/REV 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001146462 ACTIVE 1000000638450 PALM BEACH 2014-08-13 2034-12-17 $ 942.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000597772 ACTIVE 1000000611756 PALM BEACH 2014-04-23 2034-05-09 $ 5,078.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000495266 ACTIVE 1000000602149 PALM BEACH 2014-04-09 2034-05-01 $ 1,562.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-03-11
Domestic Profit 2006-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State