Search icon

TWO COUNTRIES AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TWO COUNTRIES AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO COUNTRIES AUTO SERVICE, 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: 23 Aug 1989 (36 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L11529
FEI/EIN Number 650144719

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

Address: 10736 SW 190 STREET, MIAMI, FL, 33157
Mail Address: 10736 SW 190 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS ANGELIQUE M Agent 20710 SW 116TH ROAD, MIAMI, FL, 33189
DELGADO, FERMIN Manager 12260 SW 185TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 ARIAS, ANGELIQUE MMS -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 20710 SW 116TH ROAD, MIAMI, FL 33189 -
REINSTATEMENT 1995-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000841906 TERMINATED 1000000852706 DADE 2019-12-19 2039-12-26 $ 10,894.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State