Search icon

AT HOME AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AT HOME AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AT HOME AUTO 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: 17 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000049038
FEI/EIN Number 651110775

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

Mail Address: 19721 NW 83RD AVE, MIAMI, FL, 33015
Address: 12901 Port Said rd., Opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON LUIS F Director 19721 NW 83RD AVE, MIAMI, FL, 33015
COLON OLGA A AD 19721 NW 83 AVE., MIAMI, FL, 33015
COLON OLGA A Agent 19721 NW 83RD AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 12901 Port Said rd., bay # 4, Opalocka, FL 33054 -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-05-04 - -
REGISTERED AGENT NAME CHANGED 2007-05-04 COLON, OLGA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-05-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State