Search icon

PREMIUM AUTO DETAILERS, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM AUTO DETAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM AUTO DETAILERS, 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 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000004535
FEI/EIN Number 650887013

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

Address: 1300 SW 130 AVE, F 409, PEMBROKE PINES, FL, 33027, US
Mail Address: 1300 SW 130 AVE, F 409, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDWARD President 16851 NE 23RD AVENUE #615, NORTH MIAMI BEACH, FL, 33160
GONZALEZ EDWARD Director 16851 NE 23RD AVENUE #615, NORTH MIAMI BEACH, FL, 33160
PB&A FINANCIAL SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 174 NE 96 ST, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2007-09-19 - -
REGISTERED AGENT NAME CHANGED 2007-09-19 PB&A FINANCIAL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-11 1300 SW 130 AVE, F 409, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2004-10-11 1300 SW 130 AVE, F 409, PEMBROKE PINES, FL 33027 -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000385281 ACTIVE 1000000218213 DADE 2011-06-07 2031-06-22 $ 577.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-10-11
REINSTATEMENT 2003-10-31
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State