Search icon

THE BLESS AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE BLESS AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BLESS AUTO CENTER, 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000019563
FEI/EIN Number 593707650

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

Address: 2636 FLORAL AVENUE, APOPKA, FL, 32703
Mail Address: 2636 FLORAL AVENUE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BENIGNO President 3809 HOLLY COURT, ZELLWOOD, FL, 32798
HERNANDEZ BENIGNO Vice President 3809 HOLLY COURT, ZELLWOOD, FL, 32798
MALDONADO BENARDINO Secretary 3703 GEORGE MARTIN RD, ZELLWOOD, FL, 32798
MALDONADO BENARDINO Treasurer 3703 GEORGE MARTIN RD, ZELLWOOD, FL, 32798
HERNANDEZ BENIGNO Agent 3809 HOLLY COURT, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-30 2636 FLORAL AVENUE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2004-12-30 2636 FLORAL AVENUE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-30 3809 HOLLY COURT, ZELLWOOD, FL 32798 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000120037 ACTIVE 1000000014867 08080 1266 2005-07-20 2025-08-10 $ 9,893.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2004-12-30
ANNUAL REPORT 2002-04-03
Domestic Profit 2001-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State