Search icon

REGLO PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: REGLO PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGLO PAINT & 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: 10 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000003724
FEI/EIN Number 651070522

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

Address: 1470 NW 21 ST., MIAMI, FL, 33142
Mail Address: 1470 NW 21 ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JUAN President 1470 N.W. 21 STREET, MIAMI, FL, 33142
ABREU JUAN Secretary 1470 N.W. 21 STREET, MIAMI, FL, 33142
ABREU JUAN Treasurer 1470 N.W. 21 STREET, MIAMI, FL, 33142
ABREU JUAN Director 1470 N.W. 21 STREET, MIAMI, FL, 33142
ABREU JUAN Agent 1470 N.W. 21 ST., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 1470 N.W. 21 ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626255 TERMINATED 1000000678408 DADE 2015-05-26 2035-05-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000490709 LAPSED 09-20896-CA-11 11TH CIRCUIT, DADE COUNTY, FL 2012-05-17 2017-06-26 $21,938.86 JANEK DELGADO, 615 NW 3RD TERRACE, #2, DANIA BEACH, FLORIDA 33004
J10000256682 TERMINATED 1000000144520 DADE 2009-10-28 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-08-14
REINSTATEMENT 2006-01-05
REINSTATEMENT 2004-03-22
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State