Search icon

PORTMAN CARS USA, INC. - Florida Company Profile

Company Details

Entity Name: PORTMAN CARS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTMAN CARS USA, 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000054403
FEI/EIN Number 650908740

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

Address: 2110 HARDING ST, HOLLYWOOD, FL, 33020
Mail Address: 2110 HARDING ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ROY President 5041 SW 8TH AVE, COOPER CITY, FL, 33328
COLLINS ROY Secretary 5041 SW 8TH AVE, COOPER CITY, FL, 33328
KATCHMERE DON Vice President 1430 DEWEY STREET, HOLLYWOOD, FL, 33020
COLLINS ROY Agent 5041 SW 87 AVE, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 2110 HARDING ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-04-05 2110 HARDING ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 5041 SW 87 AVE, COOPER CITY, FL -
REGISTERED AGENT NAME CHANGED 1999-06-09 COLLINS, ROY -

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-06-09
Domestic Profit 1998-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State