Search icon

CONEJO AUTO SERVICE, INC. - Florida Company Profile

Company Details

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

CONEJO 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: 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: 03 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P00000064080
FEI/EIN Number 651021205

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

Address: 10200 S.W. 56 ST., MIAMI, FL, 33165, US
Mail Address: 10200 S.W. 56 ST., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPEAN DANIEL Z Director 30931 SW 192 AVENUE, HOMESTEAD, FL, 33030
COMPEAN DANIEL Z Secretary 30931 SW 192 AVENUE, HOMESTEAD, FL, 33030
COMPEAN DANIEL Z President 30931 SW 192 AVENUE, HOMESTEAD, FL, 33030
COMPEAN ARMANDO Vice President 10200 S.W. 56 ST., MIAMI, FL, 33165
COMPEAN DANIEL Z Agent 30931 SW 192 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 30931 SW 192 AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2018-05-29 COMPEAN, DANIEL ZAID -
AMENDMENT 2018-05-29 - -
REINSTATEMENT 2012-05-16 - -
PENDING REINSTATEMENT 2012-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000693966 TERMINATED 1000000683062 DADE 2015-06-15 2035-06-17 $ 1,764.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000069677 TERMINATED 1000000248132 DADE 2012-01-25 2032-02-01 $ 1,417.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000198247 TERMINATED 1000000209456 DADE 2011-03-28 2031-03-30 $ 501.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000823655 TERMINATED 1000000183390 DADE 2010-08-02 2030-08-04 $ 421.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000358553 TERMINATED 1000000158313 DADE 2010-02-09 2030-02-24 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000333150 TERMINATED 1000000158311 DADE 2010-01-26 2030-02-16 $ 308.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
Amendment 2018-10-17
Amendment 2018-05-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State