Search icon

SANTA MARIA BODY SHOP & PAINT INC. - Florida Company Profile

Company Details

Entity Name: SANTA MARIA BODY SHOP & PAINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA MARIA BODY SHOP & PAINT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2003 (22 years ago)
Document Number: P03000070848
FEI/EIN Number 201738868

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

Address: 1019 EAST 52 ST., STE. B, HIALEAH, FL, 33013
Mail Address: 1019 EAST 52 ST., STE. B, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCELO IVAN Agent 1019 EAST 52 ST., STE. B, HIALEAH, FL, 33013
BARCELO IVAN President 1019 EAST 52 ST., STE. B, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149615 ELITE AUTOWORKS ACTIVE 2024-12-10 2029-12-31 - 1019 EAST 52 STREET, HIALEAH, FL, 33013
G08192900006 ELITE AUTOWORKS EXPIRED 2008-07-10 2013-12-31 - 1019 EAST 52ND STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-29 BARCELO, IVAN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State