Search icon

FIRST PLACE AUTOMOTIVE GROUP INC - Florida Company Profile

Company Details

Entity Name: FIRST PLACE AUTOMOTIVE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST PLACE AUTOMOTIVE GROUP 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000108422
Address: 114 VENUS ST, STE 202, JUPITER, FL, 33458
Mail Address: 114 VENUS ST, STE 202, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWELA OLGA President 114 VENUS ST #202, JUPITER, FL, 33458
PAWELA OLGA B Agent 1342 SUNSHINE DRIVE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358900084 FISRT PLACE AUTOMOTIVE GROUP INC. EXPIRED 2008-12-22 2013-12-31 - 1342 SUNSHINE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 114 VENUS ST, STE 202, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2009-03-31 114 VENUS ST, STE 202, JUPITER, FL 33458 -
AMENDMENT 2009-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512901 ACTIVE 1000000671827 PALM BEACH 2015-04-09 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000836196 ACTIVE 1000000609856 PALM BEACH 2014-04-30 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000173046 TERMINATED 1000000574762 PALM BEACH 2014-01-22 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000084387 TERMINATED 1000000246873 PALM BEACH 2012-01-18 2032-02-08 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000084395 TERMINATED 1000000246875 PALM BEACH 2012-01-18 2032-02-08 $ 386.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2009-03-30
Off/Dir Resignation 2009-03-26
Domestic Profit 2008-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State