Entity Name: | T & S AUTOMOTIVE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & S AUTOMOTIVE GROUP 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: | 19 Sep 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P01000091702 |
FEI/EIN Number |
651141223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8545 N.W. 56TH ST., MIAMI, FL, 33166 |
Mail Address: | 8545 N.W. 56ST., MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPA JORGE | Vice President | 12070 S.W. 118 ST., MIAMI, FL, 33186 |
CAMPA JORGE | Director | 12070 S.W. 118 ST., MIAMI, FL, 33186 |
MIRALLES ANTONIO | President | 17900 N.W. 84TH AVENUE, MIAMI, FL, 33015 |
MIRALLES ANTONIO | Director | 17900 N.W. 84TH AVENUE, MIAMI, FL, 33015 |
MIRALLES ANTONIO | Agent | 17900 NW 84 AVE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2004-07-07 | 8545 N.W. 56TH ST., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-07 | 17900 NW 84 AVE, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 8545 N.W. 56TH ST., MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000068752 | TERMINATED | 1000000040924 | 25354 4996 | 2007-02-09 | 2027-03-14 | $ 1,383.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-07-07 |
Off/Dir Resignation | 2004-02-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-08-05 |
Domestic Profit | 2001-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State