Search icon

ANDY'S MECHANIC SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ANDY'S MECHANIC SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDY'S MECHANIC 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P02000091690
FEI/EIN Number 223866067

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

Address: 3655 W 16TH AVE, 3&4, HIALEAH, FL, 33012, US
Mail Address: 3655 W 16TH AVE, 3&4, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ TRIMINO RAMON Y President 3655 W 16TH AVE, HIALEAH, FL, 33012
PEREZ TRIMINO RAMON Y Treasurer 3655 W 16TH AVE, HIALEAH, FL, 33012
PEREZ TRIMINO RAMON Y Secretary 3655 W 16TH AVE, HIALEAH, FL, 33012
PEREZ TRIMINO RAMON Y Agent 3655 WEST 16TH AVE BAY 3&4, HIAEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 PEREZ TRIMINO, RAMON Y. -
AMENDMENT 2017-01-17 - -
AMENDMENT 2016-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 3655 WEST 16TH AVE BAY 3&4, HIAEAH, FL 33012 -
AMENDMENT 2006-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-28 3655 W 16TH AVE, 3&4, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2003-10-28 3655 W 16TH AVE, 3&4, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2003-10-28 - -
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
J12000743784 TERMINATED 1000000320302 MIAMI-DADE 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2017-01-17
ANNUAL REPORT 2016-04-28
Amendment 2016-01-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State