Search icon

SIBCO AUTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SIBCO AUTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIBCO AUTO ELECTRIC, 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: 06 Dec 1985 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H88847
FEI/EIN Number 591764473

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

Address: 7237 S. W. 41ST STREET, MIAMI, FL, 33155
Mail Address: 7237 SW 41ST ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBAI IMAD President 7237 S. W. 41ST STREET, MIAMI, FL, 33155
SIBAI IMAD Secretary 7237 S. W. 41ST STREET, MIAMI, FL, 33155
SIBAI IMAD Director 7237 S. W. 41ST STREET, MIAMI, FL, 33155
SIBAI IMAD Agent 7237 SW 41ST ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 7237 S. W. 41ST STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-04 7237 SW 41ST ST, MIAMI, FL 33155 -
REINSTATEMENT 1995-04-26 - -
REGISTERED AGENT NAME CHANGED 1995-04-26 SIBAI, IMAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411820 ACTIVE 1000000066598 26086 4858 2007-12-05 2027-12-19 $ 1,852.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000133010 ACTIVE 1000000045175 25539 2708 2007-04-17 2027-05-09 $ 1,450.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000191283 ACTIVE 1000000031557 24779 1920 2006-08-01 2026-08-23 $ 2,859.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000110608 ACTIVE 1000000014343 23538 0759 2005-07-05 2025-07-27 $ 4,414.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05900009310 LAPSED 04-3841 SP 25 (02) CTY CRT MIAMI-DADE CTY 2005-04-25 2010-05-24 $1909.39 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126
J04000028845 LAPSED 1000000000400 21988 3431 2004-01-21 2024-03-17 $ 1,532.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000028886 LAPSED 1000000002872 21988 3431 2004-01-21 2024-03-17 $ 627.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2004-10-12
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-08-04
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-12-28
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State