Search icon

PERFORMANCE DETAIL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE DETAIL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE DETAIL SUPPLY, 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000049226
FEI/EIN Number 650605501

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

Address: 4750 N DIXIE HWY, STE 13, OAKLAND PARK, FL, 33334, US
Mail Address: PO BOX 506, POMPANO BCH, FL, 33061, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS STEPHEN L President 4750 N DIXIE HWY #13, OAKLAND PARK, FL
BETTS STEVE Agent 4750 N. DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1999-04-01 BETTS, STEVE -
REGISTERED AGENT ADDRESS CHANGED 1999-04-01 4750 N. DIXIE HWY, #13, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 4750 N DIXIE HWY, STE 13, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1997-04-21 4750 N DIXIE HWY, STE 13, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State