Search icon

ALFRED'S AUTO CARE INC. - Florida Company Profile

Company Details

Entity Name: ALFRED'S AUTO CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFRED'S AUTO CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P05000032717
FEI/EIN Number 202456024

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

Address: 8725 NW 117 ST, BAY 16-17, HIALEAH, FL, 33018
Mail Address: 8725 NW 117 ST, BAY 16-17, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBETZ ALFRED R President 1230 NW 175TH ST, MIAMI GARDENS, FL, 33169
JAKUBETZ JACQUELINE Vice President 1230 NW 175TH ST, MIAMI GARDENS, FL, 33169
jakubetz alfred R Agent 6230 W 21CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 jakubetz, alfred R -
REINSTATEMENT 2019-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 8725 NW 117 ST, BAY 16-17, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2006-01-23 8725 NW 117 ST, BAY 16-17, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State