Search icon

AWESOME AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: AWESOME AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWESOME AUTO REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P00000050262
FEI/EIN Number 651013262

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

Address: 2752 WEST 77 PLACE, HIALEAH, FL, 33016-5658, US
Mail Address: 2752 WEST 77 PLACE, HIALEAH, FL, 33016-5658, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FRANCISCO President 2752 WEST 77 PLACE, HIALEAH, FL, 330165658
GOMEZ FRANCISCO Director 2752 WEST 77 PLACE, HIALEAH, FL, 330165658
GUEVARA PEDRO J Vice President 2752 WEST 77 PLACE, HIALEAH, FL, 330165658
GUEVARA PEDRO J Director 2752 WEST 77 PLACE, HIALEAH, FL, 330165658
GOMEZ FRANCISCO Agent 798 NW 134 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 GOMEZ, FRANCISCO -
CHANGE OF MAILING ADDRESS 2019-02-11 2752 WEST 77 PLACE, HIALEAH, FL 33016-5658 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 2752 WEST 77 PLACE, HIALEAH, FL 33016-5658 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 798 NW 134 AVE, MIAMI, FL 33182 -
AMENDMENT 2003-09-09 - -
REINSTATEMENT 2003-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State