Entity Name: | LINO AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINO 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: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000118108 |
FEI/EIN Number |
900364674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6214 ALL AMERICAN BLVD, ORLANDO, FL, 32810, US |
Mail Address: | 6214 ALL AMERICAN BLVD, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAGLIOTI PASQUALE | Agent | 2 ESCONDIDO CIRCLE #187, ALTAMONTE SPRINGS, FL, 32701 |
GAGLIOTI PASQUALE | Director | 2 Escondido Circle #187, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-11-25 | - | - |
AMENDMENT | 2019-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 2 ESCONDIDO CIRCLE #187, ALTAMONTE SPRINGS, FL 32701 | - |
REINSTATEMENT | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2019-11-25 |
Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-10 |
Reg. Agent Change | 2017-11-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State