Search icon

PEAK PERFORMANCE AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PEAK PERFORMANCE AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEAK PERFORMANCE AUTOMOTIVE GROUP, 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 Nov 1996 (28 years ago)
Date of dissolution: 23 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2013 (12 years ago)
Document Number: P96000096680
FEI/EIN Number 593413301

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

Address: 2350 S. HIGHWAY 17-92, SUITE 1000, LONGWOOD, FL, 32750, US
Mail Address: 794 FIRST STREET, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLETON ROBERT FJR President 794 FIRST STREET, ALTAMONTE SPRINGS, FL, 32701
STAPLETON ROBERT FJR Agent 794 FIRST STREET, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-23 - -
CHANGE OF MAILING ADDRESS 2012-03-09 2350 S. HIGHWAY 17-92, SUITE 1000, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-02-16 STAPLETON, ROBERT F, JR -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 2350 S. HIGHWAY 17-92, SUITE 1000, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 794 FIRST STREET, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022228 LAPSED 1000000497309 SEMINOLE 2013-04-26 2023-05-29 $ 603.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000848799 LAPSED 2012CA-003641-15-W SEMINOLE COUNTY 2012-11-19 2017-11-26 $84,315.31 WELLS FARGO BANK, N.A., C/O RAY A. RAMIREZ, VP, 21680 GATEWAY CENTER DRIVE, STE 260, DIAMOND BAR, CA 91765

Documents

Name Date
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State