Entity Name: | PENSACOLA USED MOTORCYCLE PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENSACOLA USED MOTORCYCLE 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: | 29 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1995 (29 years ago) |
Document Number: | P94000033017 |
FEI/EIN Number |
593266405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 HOLLYWOOD AVE, PENSACOLA, FL, 32505 |
Mail Address: | 2720 HOLLYWOOD AVE, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULSBY DEBORAH | Secretary | 6709 ANGUS LANE, MOLINO, FL, 32577 |
GULSBY DEBORAH | Treasurer | 6709 ANGUS LANE, MOLINO, FL, 32577 |
GULSBY CLARENCE B | Agent | 6709 ANGUS LANE, MOLINO, FL, 32577 |
GULSBY CLARENCE B | President | 6709 ANGUS LANE, MOLINO, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-06 | 6709 ANGUS LANE, MOLINO, FL 32577 | - |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 2720 HOLLYWOOD AVE, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 1995-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-09-29 | 2720 HOLLYWOOD AVE, PENSACOLA, FL 32505 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State