Entity Name: | EMMANUEL PAINT BODY SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMMANUEL 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: | 06 Sep 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P01000087912 |
FEI/EIN Number |
651136624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5023 E 11 AVE, HIALEAH, FL, 33013 |
Mail Address: | DIAZ & ASSOCIATES, INC., 782 NW 42 AVE.,, SUITE 637, MIAMI, FL, 33126 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ FRANCISCA | Director | 5023 11 AVE, HIALEAH, FL, 33013 |
SANCHEZ FRANCISCA | President | 5023 11 AVE, HIALEAH, FL, 33013 |
SANCHEZ FRANCISCA | Secretary | 5023 11 AVE, HIALEAH, FL, 33013 |
SANCHEZ FRANCISCA | Agent | 5023 E 11 AVE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-28 | 5023 E 11 AVE, HIALEAH, FL 33013 | - |
REINSTATEMENT | 2011-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-18 | 5023 E 11 AVE, HIALEAH, FL 33013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-18 | 5023 E 11 AVE, HIALEAH, FL 33013 | - |
CANCEL ADM DISS/REV | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000579780 | ACTIVE | 1000000462720 | MIAMI-DADE | 2013-03-11 | 2033-03-13 | $ 1,909.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000127263 | ACTIVE | 1000000118717 | DADE | 2009-05-18 | 2030-02-16 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000064757 | TERMINATED | 1000000044382 | 25482 3282 | 2007-03-27 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000304450 | ACTIVE | 1000000044382 | 25482 3282 | 2007-03-27 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-02-28 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-22 |
REINSTATEMENT | 2004-11-12 |
ANNUAL REPORT | 2003-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State