Search icon

PERFORMANCE PLUS TIRE & AUTO CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE PLUS TIRE & AUTO CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE PLUS TIRE & AUTO CENTERS, 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: 27 Mar 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000029136
FEI/EIN Number 593367608

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

Address: 1801 #C S BELCHER ROAD, LARGO, FL, 34641
Mail Address: 1801 #C S BELCHER ROAD, LARGO, FL, 34641
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK MICHAEL J Director 14820 RUE DE BAYONEE, CLEARWATER, FL, 34622
SPAULDING JERRY N Director 2169 WATERSIDE DRIVE, CLEARWATER, FL, 34624
WILLEY RONALD R Director 1927 COVE LANE, CLEARWATER, FL, 34624
SPAULDING JERRY N Agent 2169 WATERSIDE DR., CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-21 SPAULDING, JERRY N -
REGISTERED AGENT ADDRESS CHANGED 1997-05-21 2169 WATERSIDE DR., CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 1997-05-21
DOCUMENTS PRIOR TO 1997 1996-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State