Search icon

DELUXE AUTO BODY SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DELUXE AUTO BODY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELUXE AUTO BODY SUPPLY, 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P05000035806
FEI/EIN Number 202493508

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

Address: 14110 NW 22 AVE., OPA LOCKA, FL, 33054
Mail Address: 14110 NW 22 AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUITRAGO WALDO S President 427 SW 11TH AVE, MIAMI, FL, 33130
BUITRAGO YADIRA Vice President 427 SW 11TH AVE, MIAMI, FL, 33130
BUITRAGO WALDO S Agent 427 SW 11TH AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 14110 NW 22 AVE., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-04-21 14110 NW 22 AVE., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 427 SW 11TH AVE, MIAMI, FL 33130 -
AMENDMENT 2006-01-23 - -

Documents

Name Date
Voluntary Dissolution 2014-04-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-21
Amendment 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State