Search icon

M.A.R.S. AUTO PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: M.A.R.S. AUTO PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.R.S. AUTO PERFORMANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P99000073344
FEI/EIN Number 650942199

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

Address: 10762 Wiles Road, Coral Springs, FL, 33076, US
Mail Address: 10762 Wiles Road, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECCLESTON LLOYD S President 1470 MIDLAND AVENUE, SSARBOROUGH, ON, M1P4Z4
Eccleston LLoyd S Agent 10762 Wiles Road, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 10762 Wiles Road, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-02-01 10762 Wiles Road, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 10762 Wiles Road, Coral Springs, FL 33076 -
REINSTATEMENT 2022-01-28 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 Eccleston, LLoyd SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002149093 LAPSED 09-10089 COWE 81 BROWARD CTY CT 2009-09-09 2014-09-21 $4,432.82 TIMAPYAMENT CORP, 10-M COMMERCE WAY, WOBURN, MA 01801

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State