Search icon

A-1 RECONDITIONING CENTER INC. - Florida Company Profile

Company Details

Entity Name: A-1 RECONDITIONING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 RECONDITIONING 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000041691
FEI/EIN Number 200830015

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

Address: 2401 PEMBROKE ROAD, HOLLYWOOD, FL, 33020, US
Mail Address: 2401 PEMBROKE ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGI VICTOR President 5590 SW 28TH TERRACE, DANIA BEACH, FL, 33312
ARGI RAFI Agent 4303 HAYES ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000010464 A1 CAR SALES EXPIRED 2010-02-02 2015-12-31 - 2401 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 ARGI, RAFI -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 4303 HAYES ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 2401 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-02-02 2401 PEMBROKE ROAD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000025316 LAPSED CACE14 019424 17TH JUD CIR BROWARD CO. 2016-01-04 2021-01-26 $376,880.10 BRIGHTSTAR CREDIT UNION, C/O JACK E. KIKER, III, P.O. BOX 4128, TALLAHASSEE, FLORIDA 32315

Documents

Name Date
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-10-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2134195007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A-1 RECONDITIONING CENTER INC.
Recipient Name Raw A-1 RECONDITIONING CENTER INC.
Recipient DUNS 164874773
Recipient Address 221 NW 5TH AVE, HALLANDALE, BROWARD, FLORIDA, 33009-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 34499.00
Link View Page

Date of last update: 01 Feb 2025

Sources: Florida Department of State