Search icon

BAPTISTE AUTO BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BAPTISTE AUTO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAPTISTE 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 04 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P00000077702
FEI/EIN Number 621830730

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

Address: 590 NORTHWEST 71 STREET, MIAMI, FL, 33150
Mail Address: 590 NORTHWEST 71 STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTE JEAN PIERRE Officer 590 NORTHWEST 71 STREET, MIAMI, FL, 33150
BAPTISTE JEAN PIERRE Agent 14120 NE 16 CT., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000122371. CONVERSION NUMBER 900000142749
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 590 NORTHWEST 71 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2008-07-09 590 NORTHWEST 71 STREET, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001077206 TERMINATED 1000000515367 DADE 2013-05-31 2033-06-07 $ 6,907.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000051477 TERMINATED 1000000246982 DADE 2012-01-13 2032-01-25 $ 6,265.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000144506 TERMINATED 1000000206243 DADE 2011-03-01 2031-03-09 $ 5,435.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000282559 TERMINATED 1000000087292 26500 3486 2008-07-29 2028-08-27 $ 4,531.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000063744 ACTIVE 1000000059139 25916 4718 2007-09-11 2028-02-27 $ 374.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2014-02-12
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2011-05-25
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-07-09
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-29
Domestic Profit 2000-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State