Search icon

PENN MOTOR SALES, INC. - Florida Company Profile

Company Details

Entity Name: PENN MOTOR SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PENN MOTOR SALES, 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000072305
FEI/EIN Number 82-2771398

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

Address: 1220 WEST SR 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1220 WEST SR 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JASON President 1220 W S.R. 436, ALTIMONTE SPRINGS, FL, 32714
Brown Jason Agent 1220 West SR 436, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1220 West SR 436, Altamonte Springs, FL 32714 -
AMENDMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 Brown, Jason -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 1220 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2020-10-21 - -
AMENDMENT 2019-01-04 - -
AMENDMENT 2018-11-07 - -
AMENDMENT 2018-10-23 - -
CHANGE OF MAILING ADDRESS 2018-05-15 1220 WEST SR 436, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000019325 ACTIVE 1000000910679 SEMINOLE 2021-12-13 2042-01-12 $ 5,838.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-29
Amendment 2021-03-25
Amendment 2020-10-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
Amendment 2019-01-04
Amendment 2018-11-07
Amendment 2018-10-23
ANNUAL REPORT 2018-03-09
Domestic Profit 2017-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State