Search icon

LORD'S PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LORD'S PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD'S PAINT & 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: 01 Aug 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M18788
FEI/EIN Number 592571361

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

Address: 2222 S.W. 32 AVE., MIAMI, FL, 33145-3114
Mail Address: 4545 NW 7TH ST, STE 12, MIAMI, FL, 33126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FREDDIE President 940 N.E. 157 TERR., N. MIAMI BEACH, FL
ORTIZ FREDDIE Secretary 940 N.E. 157 TERR., N. MIAMI BEACH, FL
ORTIZ FREDDIE Director 940 N.E. 157 TERR., N. MIAMI BEACH, FL
MARTINEZ ANTONIO Agent 940 NE 157 TERR, N MIAMI BCH, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-06-09 - -
CHANGE OF MAILING ADDRESS 1994-06-28 2222 S.W. 32 AVE., MIAMI, FL 33145-3114 -
REGISTERED AGENT NAME CHANGED 1994-06-28 MARTINEZ, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 1994-06-28 940 NE 157 TERR, N MIAMI BCH, FL 33145 -

Documents

Name Date
Amendment 1998-06-09
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State