Search icon

WESTON CAR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WESTON CAR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTON CAR 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: 06 Jan 2000 (25 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: P00000003592
FEI/EIN Number 650970499

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

Address: 304 Indian Trace, # 818, Weston, FL, 33326, US
Mail Address: 304 INDIAN TRACE, 818, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL ARTURO President 500 BONAVENTURE BOULEVARD, WESTON, FL, 33326
ANGEL ARTURO Agent 500 BONAVENTURE BOULEVARD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 304 Indian Trace, # 818, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-05-29 ANGEL, ARTURO -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 500 BONAVENTURE BOULEVARD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2010-05-04 304 Indian Trace, # 818, Weston, FL 33326 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-13 - -
AMENDMENT 2006-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000473615 ACTIVE CACE-20-002719 BROWARD COUNTY CIRCUIT COURT 2021-08-12 2026-09-16 $102,307.50 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State