Entity Name: | PC ALPHA AUTO ADVANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PC ALPHA AUTO ADVANCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P14000093676 |
FEI/EIN Number |
47-3151415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4043 NE 8TH ST, OAKLAND PARK, FL, 33334 |
Mail Address: | 4043 NE 8TH ST, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANAZA PASCUAL | President | 4043 NE 8TH AVENUE, OAKLAND PARK, FL, 33334 |
CANAZA PASCUAL | Agent | 4043 NE 8TH AVENUE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 4043 NE 8TH AVENUE, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2016-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | CANAZA, PASCUAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State