Entity Name: | PUBLIC AUTO WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUBLIC AUTO WHOLESALERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2019 (6 years ago) |
Document Number: | P08000060652 |
FEI/EIN Number |
262830342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Farmers Market Road, FT. PIERCE, FL, 34982, US |
Mail Address: | 5793 NW Eskimo Circle, port st. lucie, FL, 34986, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD BRUCE M | President | 5793 NW Eskimo Circle, port st. lucie, FL, 34986 |
Todd Bruce M | Agent | 5793 NW Eskimo Circle, port st. lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 500 Farmers Market Road, Bay 8, FT. PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 5793 NW Eskimo Circle, port st. lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2021-11-10 | 500 Farmers Market Road, Bay 8, FT. PIERCE, FL 34982 | - |
REINSTATEMENT | 2019-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | Todd, Bruce M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State