Search icon

A-PLUS AUTO PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: A-PLUS AUTO PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-PLUS 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: 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 Nov 1991 (33 years ago)
Date of dissolution: 02 Sep 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: S94356
FEI/EIN Number 593092841

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

Mail Address: 3986 HAYNES CIRCLE, CASSELBERRY, FL, 32707, US
Address: 321 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLAKIS BONNIE Director 7408 E. COLONIAL DRIVE, ORLANDO, FL, 32807
GRILLAKIS BONNIE Agent 321 N. US HIGHWAY 17-92, LONGWOOD, FL, 32750
A PLUS AUTO PERFORMANCE, LLC Director -

Events

Event Type Filed Date Value Description
CONVERSION 2015-09-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000147852. CONVERSION NUMBER 100000154021
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 321 N. US HIGHWAY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 321 N. US HIGHWAY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2015-07-30 321 N. US HIGHWAY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2015-02-05 GRILLAKIS, BONNIE -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000809361 TERMINATED 1000000367958 ORANGE 2012-10-12 2032-10-31 $ 459.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J17000550154 LAPSED 200SC1354O ORANGE COUNTY 2012-06-15 2022-10-09 $2,645.26 ODELL ANDERSON, 130 NE MANNON CT, LAKE CITY, FL 32055
J11000587605 TERMINATED 1000000231112 ORANGE 2011-08-31 2031-09-14 $ 4,654.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000618238 LAPSED 2010-CC-1550-O ORANGE CTY. CIV. CT. 9TH JUD. 2010-05-14 2015-05-27 $8,455.79 UNIFIRST CORPORATION, 1101 N. KELLER RD., STE. C, ORLANDO, FL 32810
J07000005259 LAPSED 2006SC1354O SMALL CLAIMS 2006-06-15 2012-01-08 $2,645.26 ODELL ANDERSON, 130 NE MANNON CT, LAKE CITY, FL 32055

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-30
AMENDED ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-19
REINSTATEMENT 2010-03-22
ANNUAL REPORT 2008-01-20
REINSTATEMENT 2007-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State