Search icon

DOCTOR SPARKLE AUTO WASH, INC. NO. 2 - Florida Company Profile

Company Details

Entity Name: DOCTOR SPARKLE AUTO WASH, INC. NO. 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTOR SPARKLE AUTO WASH, INC. NO. 2 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: 21 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03911
FEI/EIN Number 650227083

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

Address: 20023 NE 39TH PL, MIAMI, FL, 33180, US
Mail Address: C/O STUART G. ISRAELSON, 20023 N.E. 39TH PLACE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAELSON STUART G Director 20023 N.E. 39TH PLACE, AVENTURA, FL, 33180
ISRAELSON STUART G President 20023 N.E. 39TH PLACE, AVENTURA, FL, 33180
CARROLL THOMAS J Director 5672 OAKMONT AVE., FORT LAUDERDALE, FL, 33312
CARROLL THOMAS J Secretary 5672 OAKMONT AVE., FORT LAUDERDALE, FL, 33312
HODKIN PETER M Assistant Secretary ONE E. BROWARD BLVD., #1501, FORT LAUDERDALE, FL, 33301
ISRAELSON STUART G Agent 20023 NE 39TH PLACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 20023 NE 39TH PL, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-26 20023 NE 39TH PLACE, AVENTURA, FL 33180 -
REINSTATEMENT 2001-11-26 - -
CHANGE OF MAILING ADDRESS 2001-11-26 20023 NE 39TH PL, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2001-11-26 ISRAELSON, STUART G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2002-04-09
REINSTATEMENT 2001-11-26
ANNUAL REPORT 2000-10-09
ANNUAL REPORT 1999-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State