Entity Name: | PSN AUTO CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PSN AUTO CENTER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000065205 |
FEI/EIN Number |
80-0452922
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 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holley, Carl | Agent | 17640 NW 77 CT, MIAMI, FL 33015 |
Holley , Carl | Chairman | 17640 NW 77 CT, MIAMI, FL 33015 |
Holley, Carl | President | 17640 NW 77 CT, MIAMI, FL 33015 |
Holley, Carl | Treasurer | 17640 NW 77 CT, MIAMI, FL 33015 |
LOPEZ -TONY- INC | Vice President | - |
LOPEZ -TONY- INC | Secretary | - |
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 | - | - |
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 |
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: 24 Feb 2025
Sources: Florida Department of State