Search icon

PUBLIC AUTO LIQUIDATION, INC. - Florida Company Profile

Company Details

Entity Name: PUBLIC AUTO LIQUIDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUBLIC AUTO LIQUIDATION, 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: 12 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000053634
FEI/EIN Number 650605305

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

Address: 1321 APOPKA AIRPORT RD, #149, APOPKA, FL, 32712, US
Mail Address: 2875 S ORANGE AVENUE, 500-315, ORLANDO, FL, 32806, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINARDO JOSEPH President 2875 S ORANGE AVE, # 500-315, ORLANDO, FL, 32806
DINARDO JOSEPH Secretary 2875 S ORANGE AVE, # 500-315, ORLANDO, FL, 32806
DINARDO JOSEPH Director 2875 S ORANGE AVE, # 500-315, ORLANDO, FL, 32806
Roy David REsq. Agent 4209 N Federal Highway, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051902 PAL INC ACTIVE 2023-04-25 2028-12-31 - 1321 APOPKA AIRPORT RD #149, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1321 APOPKA AIRPORT RD, #149, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2013-03-12 Roy, David R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 4209 N Federal Highway, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2007-04-26 1321 APOPKA AIRPORT RD, #149, APOPKA, FL 32712 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State