Search icon

MULINIX AUTO BODY WEST, INC. - Florida Company Profile

Company Details

Entity Name: MULINIX AUTO BODY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULINIX AUTO BODY WEST, 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: 15 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000058534
FEI/EIN Number 260195555

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

Address: 20851 JOHNSTON STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 14130 RICHWOOD PLACE, DAVIE, FL, 33325, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULINIX HEIDI Director 14130 RICHWOOD PLACE, DAVIE, FL, 33325
KING MARK Agent 4367 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 20851 JOHNSTON STREET, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 4367 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2008-09-05 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-26
Amendment 2008-09-05
ANNUAL REPORT 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State