Search icon

TOWN AUTOSERVICE CORP. - Florida Company Profile

Company Details

Entity Name: TOWN AUTOSERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN AUTOSERVICE 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: 12 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: F94400
FEI/EIN Number 592378949

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

Address: 2221 SW 32 AVENUE, MIAMI, FL, 33145
Mail Address: 2221 SW 32 AVENUE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIANA ORESTES JJr. Owne 4763 Southwest 1st Street, Coral Gables, FL, 33134
Triana Blake Chief Executive Officer 2221 SW 32ND AVE, MIAMI, FL, 33145
TRIANA ORESTES J Agent 2221 S.W. 32 AVE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099218 GREEN'S GARAGE EXPIRED 2019-09-10 2024-12-31 - 2221 SW 32ND AVE., MIAMI, FL, 33145
G16000051306 GREEN'S QUICK LUBE EXPIRED 2016-05-23 2021-12-31 - 2221 SW 32ND AVE., MIAMI, FL, 33145
G13000015904 GREEN'S GARAGE EXPIRED 2013-02-14 2018-12-31 - 2221 SW 32 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-05 TRIANA, ORESTES JJR -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 2221 S.W. 32 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2003-05-13 2221 SW 32 AVENUE, MIAMI, FL 33145 -
REINSTATEMENT 1997-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-13 2221 SW 32 AVENUE, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1995-11-14 - -
REINSTATEMENT 1995-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164598 TERMINATED 1000000985060 DADE 2024-03-15 2044-03-20 $ 14,251.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000364032 TERMINATED 1000000825793 DADE 2019-05-14 2039-05-22 $ 11,127.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000210115 TERMINATED 1000000258197 DADE 2012-03-14 2032-03-21 $ 4,502.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State