Search icon

ISAAC'S AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: ISAAC'S AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAAC'S AUTO CARE, 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: 13 Aug 2001 (24 years ago)
Date of dissolution: 04 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P01000080812
FEI/EIN Number 651128704

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

Address: 19200 SW 106 AVE, 31, MIAMI, FL, 33157
Mail Address: 19200 SW 106 AVE, 31, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC ANDRE President 19200 SW 106 AVE # 31, MIAMI, FL, 33157
ISAAC ANDRE Agent 19200 SW 106 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 19200 SW 106 AVE, 31, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 19200 SW 106 AVE, 31, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-04-11 19200 SW 106 AVE, 31, MIAMI, FL 33157 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-08 - -
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
J06000280433 TERMINATED 1000000035591 25031 3527 2006-10-22 2026-12-06 $ 5,240.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-04
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-04-04
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-03-27
REINSTATEMENT 2004-07-08
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State