Search icon

LOS PRIMOS AUTO REPAIR, INC - Florida Company Profile

Company Details

Entity Name: LOS PRIMOS AUTO REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PRIMOS 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 Sep 2008 (17 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P08000083442
FEI/EIN Number 263150529

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

Address: 816 E. WILMA ST, TAMPA, FL, 33612, US
Mail Address: 816 E. WILMA ST, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JUAN C President 816 E. WILMA ST, TAMPA, FL, 33612
ACOSTA JUAN C Agent 816 E. WILMA ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REGISTERED AGENT NAME CHANGED 2010-10-22 ACOSTA, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2010-10-22 816 E. WILMA ST, TAMPA, FL 33612 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 816 E. WILMA ST, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-05-01 816 E. WILMA ST, TAMPA, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State