Search icon

WADADLI AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: WADADLI AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WADADLI 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000084129
FEI/EIN Number 202991068

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

Address: 1389 sw 106th AVE, HOLLYWOOD, FL, 33025, US
Mail Address: 1389 sw 106th AVE, HOLLYWOOD, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON STEVE President 1389 SW 106TH AVE., PEMBROKE PINES, FL, 33025
SOLOMON STEVE Director 1389 SW 106TH AVE., PEMBROKE PINES, FL, 33025
SOLOMON STEVE Owner Agent 1389 SW 106TH AVE., PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1389 sw 106th AVE, HOLLYWOOD, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1389 sw 106th AVE, HOLLYWOOD, FL 33025 -
REGISTERED AGENT NAME CHANGED 2017-04-04 SOLOMON, STEVE, Owner -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000233542 TERMINATED 1000000820870 BROWARD 2019-03-25 2039-03-27 $ 1,425.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000080554 TERMINATED 1000000813576 BROWARD 2019-01-28 2039-01-30 $ 3,015.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000469197 TERMINATED 1000000788789 BROWARD 2018-06-29 2038-07-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000469189 TERMINATED 1000000788788 BROWARD 2018-06-29 2038-07-05 $ 1,017.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001056895 TERMINATED 1000000470612 BROWARD 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State