Search icon

BUNCHE PARK AUTO & TRUCK REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: BUNCHE PARK AUTO & TRUCK REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUNCHE PARK AUTO & TRUCK REPAIRS, 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: 01 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: 530654
FEI/EIN Number 591776367

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

Address: 16290 N.W. 27TH AVENUE, MIAMI, FL, 33054
Mail Address: 16290 N.W. 27TH AVENUE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, GRADY President 16290 N.W. 27TH AVENUE, Miami Gardens, FL, 33054
JOHNSON, GRADY Agent 16290 NW 27TH AVENUE, MIAMI, FL, 33054
Green Dennis Seni 16290 N.W. 27TH AVENUE, Miami Gardens, FL, 33054
LOVELACE-GREEN JASSETT Treasurer 16290 NW 27TH AVENUE, Miami Gardens, FL, 33054
JOHNSON SHERMA Secretary 16290 NW 27TH AVENUE, Miami Gardens, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037954 GENIUS AUTO SOLUTIONS ACTIVE 2024-03-14 2029-12-31 - 16290 NW 27TH AVE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-22 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 JOHNSON, GRADY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1995-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-13 16290 N.W. 27TH AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 1995-01-13 16290 N.W. 27TH AVENUE, MIAMI, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State