Entity Name: | B & D PERFORMANCE AUTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & D PERFORMANCE AUTO, 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: | 02 Jul 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P97000058217 |
FEI/EIN Number |
593466565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 24668, JACKSONVILLE, FL, 32241, US |
Address: | 13636 ATLANTIC BLVD, #2A, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS R | President | 1325 CHINOOK TR CT, JAX, FL, 30225 |
ALLEN HERNANDEZ MEREDITH | Agent | 3617 CROWN PT RD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 13636 ATLANTIC BLVD, #2A, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2001-05-03 | 13636 ATLANTIC BLVD, #2A, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 3617 CROWN PT RD, #1, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-06 | ALLEN HERNANDEZ, MEREDITH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-05-07 |
Domestic Profit Articles | 1997-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State