Search icon

DOM'S CADILLAC SERVICE CENTER AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: DOM'S CADILLAC SERVICE CENTER AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOM'S CADILLAC SERVICE CENTER AND BODY SHOP, 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 Feb 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 655214
FEI/EIN Number 592142726

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

Address: 6039 NW 7TH AVE, MIAMI, FL, 33127
Mail Address: 6039 NW 7TH AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO, DOMINICK President 3300 NE 191 ST., 1101, AVENTURA, FL, 33180
RUSSO, DOMINICK Director 3300 NE 191 ST., 1101, AVENTURA, FL, 33180
RUSSO, IRENE Vice President 3300 NE 191 ST., STE 1101, AVENTURA, FL
RUSSO, IRENE Director 3300 NE 191 ST., STE 1101, AVENTURA, FL
RUSSO, DOMINICK & IRENE Agent 3300 NE 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 6039 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2005-05-20 6039 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-20 3300 NE 191 STREET, 1101, AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 1991-03-01 DOM'S CADILLAC SERVICE CENTER AND BODY SHOP, INC. -
REGISTERED AGENT NAME CHANGED 1990-04-11 RUSSO, DOMINICK & IRENE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000198801 TERMINATED 1000000019420 23998 3916 2005-11-30 2025-12-28 $ 11,839.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000001748 TERMINATED 1000000019420 23998 3916 2005-11-30 2026-01-04 $ 11,839.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000036426 TERMINATED 1000000003773 22121 2744 2004-03-15 2024-04-07 $ 15,478.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State