Search icon

POTOMAC GERMAN AUTO SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: POTOMAC GERMAN AUTO SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POTOMAC GERMAN AUTO SOUTH, 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: 30 Apr 1998 (27 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P98000039200
FEI/EIN Number 593507389

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

Address: 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001596256 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661 (312) 621-1950

Filings since 2014-03-28

Form type EFFECT
File number 333-193585-10
Filing date 2014-03-28
File View File

Filings since 2014-03-28

Form type 424B3
File number 333-193585-10
Filing date 2014-03-28
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-26

Form type CORRESP
Filing date 2014-03-26
File View File

Filings since 2014-03-18

Form type S-4/A
File number 333-193585-10
Filing date 2014-03-18
File View File

Filings since 2014-03-06

Form type S-4/A
File number 333-193585-10
Filing date 2014-03-06
File View File

Filings since 2014-02-19

Form type S-4/A
File number 333-193585-10
Filing date 2014-02-19
File View File

Filings since 2014-02-14

Form type UPLOAD
Filing date 2014-02-14
File View File

Filings since 2014-01-27

Form type S-4
File number 333-193585-10
Filing date 2014-01-27
File View File

Key Officers & Management

Name Role Address
DAMRON CHAD President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Vice President 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Treasurer 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
TATOUL STEVE D Secretary 4950 WEST HIGHWAY 486, CRYSTAL RIVER, FL, 34423
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040057 MICHAEL AUTO RECYCLER EXPIRED 2012-04-27 2017-12-31 - 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
MERGER 2015-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F15000004215. MERGER NUMBER 300000157433
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-03-29 1301 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-10 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State