Search icon

THE GARAGE TRUCK & AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: THE GARAGE TRUCK & AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARAGE TRUCK & AUTO SERVICE, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000029338
Address: 2013 LEE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2013 LEE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS LOUIS A Agent 2013 LEE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-10-10 NAVAS, LOUIS A -
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 2013 LEE STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000188667 ACTIVE 1000000052500 44179 1669 2007-06-13 2027-06-20 $ 877.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Off/Dir Resignation 2006-07-10
Off/Dir Resignation 2005-11-28
Reg. Agent Change 2005-10-10
Domestic Profit 2005-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State