Search icon

P M USED AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: P M USED AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P M USED AUTO PARTS 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: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P17000099822
FEI/EIN Number 82-3797681

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

Address: 3408 Sw 12 place, Unit B, Fort Lauderdale, FL, 33312, US
Mail Address: 7210 shalimar st, miramar, FL, 33023, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER PAULINE President 7210 shalimar st, miramar, FL, 33023
WALKER PAULINE Agent 7210 shalimar st, miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 3408 Sw 12 place, Unit B, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3408 Sw 12 place, Unit B, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-29 3408 Sw 12 place, Unit B, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7210 shalimar st, miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-07-31 WALKER, PAULINE -
REINSTATEMENT 2020-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-29
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State