Search icon

NEW MILLENIUM PAINTING AND BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: NEW MILLENIUM PAINTING AND BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW MILLENIUM PAINTING AND 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: 04 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000012712
FEI/EIN Number 650991975

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

Address: 9555 DOMINICAN DR, CULTER RIDGE, FL, 33189
Mail Address: 9555 DOMINICAN DR, CULTER RIDGE, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ HECTOR M President 9555 DOMINICAN DR., CULTER RIDGE, FL, 33189
VASQUEZ HECTOR M Agent 9555 DOMINICAN DR., CULTER RIDGE, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-08 9555 DOMINICAN DR, CULTER RIDGE, FL 33189 -
CHANGE OF MAILING ADDRESS 2006-07-08 9555 DOMINICAN DR, CULTER RIDGE, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 9555 DOMINICAN DR., CULTER RIDGE, FL 33189 -
REGISTERED AGENT NAME CHANGED 2004-04-26 VASQUEZ, HECTOR M -
CANCEL ADM DISS/REV 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-04-08
REINSTATEMENT 2004-04-26
Domestic Profit 2000-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State