Search icon

PRINCIPAL AUTO CENTER INC

Company Details

Entity Name: PRINCIPAL AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000016780
FEI/EIN Number 45-4595204
Address: 803 NW 170th ter, Pembroke Pines, FL, 33028, US
Mail Address: 803 NW 170th ter, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO ERNESTO Agent 1815 W 56 STREET, HIALEAH, FL, 33012

Vice President

Name Role Address
SERRANO ERNESTO Vice President 1815 W 56 STREET, MIAMI, FL, 33012

President

Name Role Address
ANTONACCI GARCIA SONIA M President 803 N.W. 170TH TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 803 NW 170th ter, Pembroke Pines, FL 33028 No data
CHANGE OF MAILING ADDRESS 2017-04-26 803 NW 170th ter, Pembroke Pines, FL 33028 No data
AMENDMENT 2012-12-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000449464 TERMINATED 1000000751738 DADE 2017-07-26 2037-08-03 $ 4,614.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000769675 TERMINATED 1000000686316 DADE 2015-07-08 2035-07-15 $ 788.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-16
Amendment 2012-12-05
Domestic Profit 2012-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State