Search icon

SANTI'S AUTO BODY SHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTI'S AUTO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTI'S AUTO 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 01 Aug 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2007 (18 years ago)
Document Number: P00000070023
FEI/EIN Number 651025469

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

Address: 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
Mail Address: 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE SANTIAGO Vice President 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
LATORRE SANTIAGO Secretary 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
LATORRE SANTIAGO Director 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
SCULLY LEROY President 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
SCULLY LEROY Treasurer 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
SCULLY LEROY Director 2240 SW 70 AVE, UNIT G, DAVIE, FL, 33317
LATORRE SANTIAGO Agent 2240 SW 70 AVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 2240 SW 70 AVE, UNIT G, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2006-02-03 LATORRE, SANTIAGO -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 2240 SW 70 AVE, UNIT G, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2006-02-03 2240 SW 70 AVE, UNIT G, DAVIE, FL 33317 -
AMENDMENT 2003-05-27 - -
AMENDMENT 2000-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000166705 TERMINATED 1000000051728 44095 92 2007-05-25 2027-05-30 $ 7,899.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000088636 TERMINATED 1000000044453 43783 1138 2007-03-22 2027-03-28 $ 8,294.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000033444 TERMINATED 1000000022291 41409 1629 2006-02-06 2026-02-15 $ 22,455.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000446124 TERMINATED 01022700045 34017 00787 2002-10-29 2007-11-12 $ 3,219.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2007-08-01
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-09-22
ANNUAL REPORT 2004-01-26
Amendment 2003-05-27
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-05-03
Off/Dir Resignation 2001-06-22
ANNUAL REPORT 2001-05-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State