Search icon

ECONOMY TRUCK PAINTING INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY TRUCK PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY TRUCK PAINTING 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000061804
FEI/EIN Number 550794345

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

Address: 5691 PLUNKETT STREET, HOLLYWOOD, FL, 33023
Mail Address: 5691 PLUNKETT STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHAEL L President 17001 S.W. 63RD MANOR, FT. LAUDERDALE, FL, 33331
COHEN MICHAEL L Director 17001 S.W. 63RD MANOR, FT. LAUDERDALE, FL, 33331
SANCHEZ JOHN M Vice President 5051 SW 149TH AVE., DAVIE, FL, 33331
SANCHEZ JOHN M Director 5051 SW 149TH AVE., DAVIE, FL, 33331
COHEN MICHAEL L Agent 1090 S 56 AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-13 1090 S 56 AVE, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2004-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-02 5691 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-01-02 5691 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
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
J10000560653 ACTIVE 1000000170844 BROWARD 2010-04-27 2030-05-05 $ 4,719.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000251006 ACTIVE 1000000143440 BROWARD 2009-11-06 2030-02-16 $ 331.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000249293 ACTIVE 1000000086565 45554 856 2008-07-24 2028-07-30 $ 2,896.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000119367 TERMINATED 1000000027098 42088 1275 2006-05-25 2026-05-31 $ 28,030.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-05-05
REINSTATEMENT 2004-01-02
Domestic Profit 2002-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State