Search icon

ACTION AUTO CARE & MUFFLER SHOP INC - Florida Company Profile

Company Details

Entity Name: ACTION AUTO CARE & MUFFLER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION AUTO CARE & MUFFLER 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: 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: 10 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2010 (15 years ago)
Document Number: P07000043864
FEI/EIN Number 943456896

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

Address: 2348 KIRKWOOD AVE, NAPLES, FL, 34112
Mail Address: 2348 KIRKWOOD AVE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXIOM ACCOUNTING INC Agent 4951 NORTH TAMIAMI TRAIL, NAPLES, FL, 34103
RIOS CARLOS President 2210 39TH STREET SW, NAPLES, FL, 34117
VELOZ MARIA J Vice President 2210 39TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 AXIOM ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4951 NORTH TAMIAMI TRAIL, SUITE 103, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State