Search icon

PERFORMANCE AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE AUTO CENTER 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: 29 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P93000023332
FEI/EIN Number 650397959

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

Address: 885 NW Demedici Road, Port St Lucie, FL, 34986, US
Mail Address: 885 NW Demedici Road, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARWISE ROBERT H President 885 NW Demedici Road, Port St. Lucie, FL, 34986
BARWISE ROBERT H Agent 885 NW Demedici Road, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 885 NW Demedici Road, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-04-10 885 NW Demedici Road, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 885 NW Demedici Road, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-02-08 BARWISE, ROBERT H -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State