Search icon

EDGAR'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: EDGAR'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGAR'S AUTO REPAIR, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000055190
FEI/EIN Number 800102551

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

Address: 12459 SW 130TH ST # 9, MIAMI, FL, 33186
Mail Address: 12459 SW 130TH ST # 9, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTA MARCO T President 12459 SW 130TH ST # 9., MIAMI, FL, 33186
DE LIMA EDGARDO Vice President 12459 SW 130TH ST # 9., MIAMI, FL, 33186
MALTA MARCO T Agent 12459 SW 130TH ST # 9., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 12459 SW 130TH ST # 9., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 12459 SW 130TH ST # 9, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-29 12459 SW 130TH ST # 9, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-04-29 MALTA, MARCO T -
CANCEL ADM DISS/REV 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000110424 LAPSED 05-09416 MIAMI-DADE COUNTY COURT 2005-11-07 2011-05-18 $3500.00 THYME TO FEAST, INC., 128 SW 2ND AVENUE, DANIA BEACH, FL 33004

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-26
REINSTATEMENT 2006-05-15
Domestic Profit 2004-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State