Search icon

PORT ST. LUCIE AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORT ST. LUCIE AUTO BODY, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P96000025538
FEI/EIN Number 650659497

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

Address: 1921 SW BILTMORE ST, PORT ST LUCIE, FL, 34984
Mail Address: 1921 SW BILTMORE ST, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCIA SAM Agent 1921 SW BILTMORE ST., PORT ST. LUCIE, FL, 34984
MASCIA SAM President 1921 S.W. BILTMORE ST., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 MASCIA, SAM -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1921 SW BILTMORE ST., PORT ST. LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 1921 SW BILTMORE ST, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2010-03-17 1921 SW BILTMORE ST, PORT ST LUCIE, FL 34984 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
Off/Dir Resignation 2011-06-20
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State