Search icon

PREMIUM CARS OF ORLANDO INC - Florida Company Profile

Company Details

Entity Name: PREMIUM CARS OF ORLANDO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM CARS OF ORLANDO 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000092777
FEI/EIN Number 271303356

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

Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GOUVEA ALESSANDRA President 5350 LOS PALMA VISTA DR, ORLANDO, FL, 32837
DE GOUVEA MARIA J Vice President 13005 ENTRADA DR, ORLANDO, FL, 32837
DE GOUVEA ALESSANDRA Agent 5350 LOS PALMA VISTA DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036981 PREMIUM CAR OUTLET EXPIRED 2015-04-13 2020-12-31 - 15 E DONEGAN AVE, KISSIMMEE, FL, 34744
G09000183927 PREMIUM CARS OUTLET EXPIRED 2009-12-11 2014-12-31 - 15 E DONEGAN AVE, KISSIMMEE, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3956 TOWN CENTER BLVD, 621, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-05-01 3956 TOWN CENTER BLVD, 621, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5350 LOS PALMA VISTA DR, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2016-04-29 DE GOUVEA, ALESSANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000334817 TERMINATED 1000000712098 OSCEOLA 2016-05-10 2036-05-27 $ 12,072.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State