Search icon

POSITIVE AUTO CONNECTIONS INC - Florida Company Profile

Company Details

Entity Name: POSITIVE AUTO CONNECTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE AUTO CONNECTIONS 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: 30 Jul 2012 (13 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: P12000065813
FEI/EIN Number 46-0671716

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

Address: 13091 NW 43 AVE, BAY# 5, OPA LOCKA, FL, 33054
Mail Address: 13091 NW 43 AVE, BAY# 5, OPA LOKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JORGE President 13091 NW 43 AVE # 5, OPALOCKA, FL, 33054
SOTO JORGE Agent 13091 NW 3 AVE, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016357 P.A.C. INC. EXPIRED 2017-02-13 2022-12-31 - 13091 NW 43 AVE, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 SOTO, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000260298 TERMINATED 1000000584963 MIAMI-DADE 2014-02-19 2024-03-04 $ 1,117.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State