Search icon

F.C.L. PRESTIGE BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: F.C.L. PRESTIGE BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.C.L. PRESTIGE BODY SHOP, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000003578
FEI/EIN Number 202125795

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

Address: 2439 NW 77 TER, MIAMI, FL, 33147
Mail Address: 2439 NW 77 TER, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUERRA RENE Director 851 NE 4TH PLACE #C, HIALEAH, FL, 33010
RODRIGUEZ GUERRA RENE Agent 851 NE 4TH PLACE #C, HIALEAH, FL, 33010
RODRIGUEZ GUERRA RENE President 851 NE 4TH PLACE #C, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-24 RODRIGUEZ GUERRA, RENE -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 851 NE 4TH PLACE #C, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 2439 NW 77 TER, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-04-18 2439 NW 77 TER, MIAMI, FL 33147 -
AMENDMENT 2006-10-29 - -
AMENDMENT 2006-09-18 - -

Documents

Name Date
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
Amendment 2006-10-29
Amendment 2006-09-18
ANNUAL REPORT 2006-02-27
Domestic Profit 2005-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State