Search icon

NEIGHBOURHOOD PAINT AND BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBOURHOOD PAINT AND BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBOURHOOD PAINT 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: 03 Feb 1988 (37 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: K14297
FEI/EIN Number 650038769

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

Address: 4129 NW 135 ST., OPA LOCKA, FL, 33054
Mail Address: 4129 NW 135 ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CLYDE M Director 4129 NW 135 ST., OPA LOCKA, FL
THOMAS CLYDE M Agent 4129 NW 135 ST., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 4129 NW 135 ST., OPA LOCKA, FL 33054 -
REINSTATEMENT 2004-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 4129 NW 135 ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-01-20 4129 NW 135 ST., OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-11-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
REINSTATEMENT 2004-01-20
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-09-07
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State