Entity Name: | POWER AUTO TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POWER AUTO TRANSPORT 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: | 22 Sep 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P17000076668 |
FEI/EIN Number |
82-2899166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1889 OLD DIXIE HWY, 202, VERO BEACH, FL, 32960, US |
Mail Address: | 6742 Forest Hill Blvd, #112, West Palm Beach, FL, 33413, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE JUNIOR S | President | 1889 OLD DIXIE HWY, VERO BEACH, FL, 32960 |
PIERRE JUNIOR S | Agent | 961 SPRINGDALE CT, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1889 OLD DIXIE HWY, 202, VERO BEACH, FL 32960 | - |
ARTICLES OF CORRECTION | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | PIERRE, JUNIOR S | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-16 | 961 SPRINGDALE CT, PALM SPRINGS, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
Articles of Correction | 2017-10-16 |
Reg. Agent Change | 2017-10-16 |
Off/Dir Resignation | 2017-10-16 |
Domestic Profit | 2017-09-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State