Search icon

RICKY'S AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RICKY'S AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY'S AUTO CENTER, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000098069
FEI/EIN Number 020642020

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

Address: 9828 SW 168TH ST C, MIAMI, FL, 33157, US
Mail Address: PO BOX 970881, MIAMI, FL, 33197, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN DAZEL RMR Director 9828 SW 168TH ST C, MIAMI, FL, 33157
CHEN DAZEL RMR President 9828 SW 168TH ST C, MIAMI, FL, 33157
CHEN DAZEL RMR Secretary 9828 SW 168TH ST C, MIAMI, FL, 33157
CHEN DAZEL RMR Treasurer 9828 SW 168TH ST C, MIAMI, FL, 33157
CHEN DAZEL R Agent 9828 SW 168TH ST C, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-01 9828 SW 168TH ST C, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-11-01 9828 SW 168TH ST C, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 9828 SW 168TH ST C, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-04-09 CHEN, DAZEL RMR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159246 ACTIVE 2021-008853-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-02-28 2027-03-31 $9,951.57 GENUINE PARTS COMPANY, A GEORGIA CORPORATION DBA NAPA A, 2999 CIRCLE 75 PKWY, SE, ATLANTA, GA, 30339

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-08
Amendment 2019-11-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State