Search icon

S. & O. AUTOMOTIVE SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: S. & O. AUTOMOTIVE SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. & O. AUTOMOTIVE SERVICE CORP. 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: 04 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 1986 (39 years ago)
Document Number: F37286
FEI/EIN Number 592100148

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

Address: 4499 E. 10TH AVENUE, HIALEAH, FL, 33013, US
Mail Address: 4499 E. 10TH AVENUE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ VICENTE President 714 E 28 ST, HIALEAH, FL, 33013
PEREZ MAYELIN Vice President 714 E 28 ST, HIALEAH, FL, 33013
Perez Vicente Agent 714 E 28 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Perez, Vicente -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 714 E 28 ST, HIALEAH, FL 33013 -
REINSTATEMENT 1986-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 1986-01-22 4499 E. 10TH AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1986-01-22 4499 E. 10TH AVENUE, HIALEAH, FL 33013 -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State