Search icon

COTRAILER REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: COTRAILER REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTRAILER REPAIR CORP. 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: 28 Oct 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M61623
FEI/EIN Number 650010076

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

Address: 2501 S. Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 2501 S. Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTRAILER REPAIR CORP PROFIT SHARING PLAN & TRUST 2016 650010076 2017-05-19 COTRAILER REPAIR CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-30
Business code 811310
Plan sponsor’s address 1860 NW 125TH TER, PEMBROKE PINES, FL, 330282551

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing BRADLEY MALOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing BRADLEY MALOW
Valid signature Filed with authorized/valid electronic signature
COTRAILER REPAIR CORP PROFIT SHARING PLAN & TRUST 2015 650010076 2016-09-15 COTRAILER REPAIR CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-30
Business code 811310
Plan sponsor’s address 1860 NW 125TH TER, PEMBROKE PINES, FL, 330282551

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing BRADLEY MALOW
Valid signature Filed with authorized/valid electronic signature
COTRAILER REPAIR CORP PROFIT SHARING PLAN 2014 650010076 2016-11-01 COTRAILER REPAIR CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-30
Business code 811310
Plan sponsor’s address 1860 NW 125TH TERRACE, PEMBROKE PINES, FL, 33028
COTRAILER REPAIR CORP PROFIT SHARING PLAN & TRUST 2013 650010076 2014-05-08 COTRAILER REPAIR CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-30
Business code 811310
Sponsor’s telephone number 9544422187
Plan sponsor’s address 1860 NW 125TH TERRACE, PEMBROKE PINES, FL, 33028

Key Officers & Management

Name Role Address
CORREA FERNANDO President 1860 N.W. 125TH TERR, PEMBROKE PINES, FL, 33028
CORREA GLORIA S Vice President 1860 NW 125 TERR, PEMBROKE PINES, FL, 33025
CORREA FERNANDO Agent 1860 N.W. 125TH TERR, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2501 S. Ocean Dr, Apt 1530, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-03-17 2501 S. Ocean Dr, Apt 1530, Hollywood, FL 33019 -
AMENDMENT 2003-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-31 1860 N.W. 125TH TERR, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2000-01-31 - -
REGISTERED AGENT NAME CHANGED 2000-01-31 CORREA, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State