Search icon

PRINCIPAL AUTO CENTER INC - Florida Company Profile

Company Details

Entity Name: PRINCIPAL AUTO CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRINCIPAL 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000016780
FEI/EIN Number 45-4595204

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

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

Key Officers & Management

Name Role Address
SERRANO ERNESTO Vice President 1815 W 56 STREET, MIAMI, FL, 33012
ANTONACCI GARCIA SONIA M President 803 N.W. 170TH TERRACE, PEMBROKE PINES, FL, 33028
SERRANO ERNESTO Agent 1815 W 56 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 803 NW 170th ter, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-04-26 803 NW 170th ter, Pembroke Pines, FL 33028 -
AMENDMENT 2012-12-05 - -

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 Apr 2025

Sources: Florida Department of State