Search icon

PSN AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PSN AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSN AUTO CENTER, 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: 31 Jul 2009 (16 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: P09000065205
FEI/EIN Number 800452922

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

Address: 7791 NW 178TH ST., MIAMI, FL, 33015
Mail Address: 17640 NW 77 CT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holley Carl Chairman 17640 NW 77 CT, MIAMI, FL, 33015
Holley Carl President 17640 NW 77 CT, MIAMI, FL, 33015
Lopez Tony Vice President 17640 NW 77 CT, MIAMI, FL, 33015
Holley Carl Agent 17640 NW 77 CT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-27 - -
CHANGE OF MAILING ADDRESS 2022-06-27 7791 NW 178TH ST., MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2022-06-27 Holley, Carl -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 17640 NW 77 CT, MIAMI, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2009-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000172553 ACTIVE 2019-025654-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-03-01 2027-04-07 $7,729.66 GENUINE PARTS COMPANY, A GEORGIA CORPORATION DBA NAPA A, 2999 CIRCLE 75 PKWY, SE, ATLANTA, GA, 30339
J18000665349 ACTIVE 1000000797815 DADE 2018-09-19 2038-09-26 $ 9,604.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000665356 ACTIVE 1000000797816 DADE 2018-09-19 2038-09-26 $ 303.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-06-27
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-11-27
AMENDED ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State