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 |
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 |
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 | - | - |
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 |
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