Search icon

PREFERRED AUTOMOTIVE ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED AUTOMOTIVE ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED AUTOMOTIVE ACCESSORIES 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: 17 Jun 1996 (29 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: P96000051880
FEI/EIN Number 593389368

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

Address: 2014 KINGS PALACE DR., RIVERVIEW, FL, 33569, US
Mail Address: 2014 KINGS PALACE DR., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHRISTOPHER J Director 5236 MANGO FRUIT ST., SEFFNER, FL, 33584
DAVIS CHRISTOPHER J Agent 501 SOUTH ALEXANDER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-08 2014 KINGS PALACE DR., RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2008-08-08 2014 KINGS PALACE DR., RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2007-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 501 SOUTH ALEXANDER STREET, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000425542 ACTIVE 1000000668336 HILLSBOROU 2015-03-26 2035-04-02 $ 3,956.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001460386 ACTIVE 1000000529360 HILLSBOROU 2013-09-11 2033-10-03 $ 1,029.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000104803 ACTIVE 1000000075218 018502 001667 2008-03-14 2028-03-26 $ 6,777.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000319098 ACTIVE 1000000060630 018119 000457 2007-09-18 2027-10-03 $ 5,501.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000137755 ACTIVE 1000000048440 17710 001918 2007-04-27 2027-05-09 $ 5,514.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000271143 ACTIVE 1000000037218 17172 000936 2006-11-16 2026-11-22 $ 9,975.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000002362 LAPSED 2002-21470 RP HILLSBOROUGH CO COURT, DIV J 2002-12-10 2008-01-03 $4500.00 PREFERRED AUTOMOTIVE SPECIALTIES, INC., 13116 N. FLORIDA AVENUE, TAMPA FL 33612

Documents

Name Date
REINSTATEMENT 2007-11-04
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State