Search icon

PRECISION RPM AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: PRECISION RPM AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION RPM AUTOMOTIVE 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000000921
FEI/EIN Number 81-0999746

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

Address: 8333 E Colonial Dr, suite D, Orlando, FL, 32817, US
Mail Address: 14902 Yorkshire Run Dr, orlando, FL, 32828, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
elkhatib Mohammed President 14902 Yorkshire Run Dr, orlando, FL, 32828
ELKHATIB AHMAD Vice President 14902 YORKSHIRE RUN DR, ORLANDO, FL, 32828
ELKHATIB MOHAMMED Agent 14902 Yorkshire Run Dr, orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 14902 Yorkshire Run Dr, orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 8333 E Colonial Dr, suite D, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2019-02-11 8333 E Colonial Dr, suite D, Orlando, FL 32817 -
REINSTATEMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 ELKHATIB, MOHAMMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051466 TERMINATED 1000000769259 SEMINOLE 2018-01-19 2028-02-07 $ 1,182.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2019-04-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-11
Domestic Profit 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State