Search icon

PERFORMANCE TRUCK & AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TRUCK & AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE TRUCK & AUTO CENTER, 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: 08 Sep 1992 (33 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: V62223
FEI/EIN Number 650356850

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

Mail Address: 1035 N.W. 128TH COURT, MIAMI, FL, 33182
Address: 2353 N.W. 17 AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL PEDRO President 1035 N.W. 128TH COURT, MIAMI, FL, 33182
VIDAL PEDRO Director 1035 N.W. 128TH COURT, MIAMI, FL, 33182
VIDAL PEDRO Agent 1035 N.W. 128TH COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-03-21 - -
CHANGE OF MAILING ADDRESS 2002-03-21 2353 N.W. 17 AVE., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-21 1035 N.W. 128TH COURT, MIAMI, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-07 VIDAL, PEDRO -

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-21
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State