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