Search icon

M.B. AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: M.B. AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B. AUTO BODY, 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P03000097297
FEI/EIN Number 134263926

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

Address: 1841 E 11 AVE, HIALEAH, FL, 33013
Mail Address: 1841 E 11 AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ JENICE President 1841 E 11 AVE, HIALEAH, FL, 33013
DIEZ Jenice Agent 1841 E 11 AVE, MIAMI, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-24 DIEZ, Jenice -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 1841 E 11 AVE, MIAMI, FL 33013 -
AMENDMENT 2007-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 1841 E 11 AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2006-01-20 1841 E 11 AVE, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000049791 LAPSED CA CE 16 5690 03 BROWARD CO. 2018-01-16 2023-02-05 $97,010.85 TERRYS AUTO SUPPLY, INC, PO BOX 220467, HOLLYWOOD, FLORIDA 33022
J17000273682 LAPSED 2015-024925-CA-01 MIAMI-DADE COUNTY CIRCUIT COUR 2017-05-10 2022-05-18 $159,849.56 MERCHANT CAPITAL GROUP, LLC DBA GREENBOX CAPITAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-08
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-08-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State