Search icon

PAGE'S AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PAGE'S AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGE'S AUTO SERVICE, 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: 07 May 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V34267
FEI/EIN Number 650344714

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

Address: 7725 SW 144 St, Palmetto Bay, FL, 33158, US
Mail Address: 7725 SW 144TH ST, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Carol P Director 7725 SW 144TH ST, MIAMI, FL, 33158
Murphy Daniel P Director 7725 SW 144TH ST, MIAMI, FL, 33158
BLUM, SAMUEL SPENCER Agent 2666 TIGERTAIL AVE., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 7725 SW 144 St, Palmetto Bay, FL 33158 -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2666 TIGERTAIL AVE., STE. 106, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State