Search icon

SUPER DAVE'S BODY SHOP, CORP. - Florida Company Profile

Company Details

Entity Name: SUPER DAVE'S BODY SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER DAVE'S BODY SHOP, CORP. 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: 18 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000017753
FEI/EIN Number 113839266

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

Address: 13815 SW 139 CT, MIAMI, FL, 33186
Mail Address: 13815 SW 139 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA DAVID President 30614 SW 154 CT, HOMESTEAD, FL
JIMENEZ DAVID Vice President 30614 SW 154 CT, HOMESTEAD, FL
VILLANUEVA DAVID Agent 30614 SW 154 CT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 30614 SW 154 CT, HOMESTEAD, FL 33033 -
REINSTATEMENT 2013-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-30 13815 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-07-30 13815 SW 139 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001155739 ACTIVE 1000000492701 MIAMI-DADE 2013-06-18 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-07-30
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-03-23
Domestic Profit 2008-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State