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 |
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 |
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 | - |
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 |
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