Search icon

DISCOUNT CV JOINTS & RACK & PINION NO. 2, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT CV JOINTS & RACK & PINION NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT CV JOINTS & RACK & PINION NO. 2, 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: 26 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000070566
FEI/EIN Number 481270261

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

Mail Address: 8690 GRAND CANAL DR, MIAMI, FL, 33144, US
Address: 1002 NORTHWEST 28TH STREET, MIAMI, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUSTAVO President 1020 NW 28 ST, MIAMI, FL, 33127
PEREZ GUSTAVO Vice President 1020 NW 28 ST, MIAMI, FL, 33127
PEREZ GUSTAVO Secretary 1020 NW 28 ST, MIAMI, FL, 33127
PEREZ GUSTAVO Treasurer 1020 NW 28 ST, MIAMI, FL, 33127
PEREZ GUSTAVO Agent 1020 N W 28ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 PEREZ, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1020 N W 28ST, MIAMI, FL 33127 -
AMENDMENT 2009-12-07 - -
CHANGE OF MAILING ADDRESS 2009-12-07 1002 NORTHWEST 28TH STREET, MIAMI, FL -
AMENDMENT 2007-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000126592 LAPSED 10-04776 CC 05 MIAMI-DADE COUNTY 2012-01-06 2017-02-24 $14,000.00 G & K SERVICES, INC., 5995 OPUS PARKWAY, MINNETOKA, MN 55343

Documents

Name Date
ANNUAL REPORT 2010-05-04
Off/Dir Resignation 2009-12-07
Amendment 2009-12-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
Amendment 2007-10-12
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State