Search icon

LA CHISPA BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LA CHISPA BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CHISPA 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: 27 Aug 1987 (38 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M58095
FEI/EIN Number 650005247

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

Address: 1052 EAST 43RD STREET, HIALEAH, FL, 33013-2541
Mail Address: 1052 EAST 43RD STREET, HIALEAH, FL, 33013-2541
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, RAFAEL D. President 1052 E 43RD ST, HIALEAH, FL, 330132541
LOPEZ, RAFAEL D. Secretary 1052 E 43RD ST, HIALEAH, FL, 330132542
LOPEZ, RAFAEL D. Director 1052 E 43RD ST, HIALEAH, FL, 330132542
LOPEZ, RAFAEL Agent 1052 EAST 43RD STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1993-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-18 1052 EAST 43RD STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 1991-06-18 LOPEZ, RAFAEL -
AMENDMENT 1989-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-01 1052 EAST 43RD STREET, HIALEAH, FL 33013-2541 -
REINSTATEMENT 1989-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000327830 ACTIVE 1000000157205 DADE 2010-01-20 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-07-15
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State