Search icon

P & N AUCTION CO. INC. - Florida Company Profile

Company Details

Entity Name: P & N AUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & N AUCTION CO. 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: 10 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000084413
FEI/EIN Number 593411463

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

Address: 1260 OAKSHORE DR, SAINT CLOUD, FL, 34771
Mail Address: 1260 OAKSHORE DR, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PHILLIP President 1260 OAKSHORE DR, SAINT CLOUD, FL, 34771
JONES JENNIFER Assistant Secretary 1260 OAKSHORE DR, SAINT CLOUD, FL, 34771
JONES JENNIFER N Agent 1260 OAKSHORE DR, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 1260 OAKSHORE DR, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2000-03-15 1260 OAKSHORE DR, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 1260 OAKSHORE DR, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State