Search icon

HAB AUTO BODY SHOP, INC - Florida Company Profile

Company Details

Entity Name: HAB AUTO BODY SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAB AUTO BODY 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: 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000096235
FEI/EIN Number 263606445

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

Address: 2345 WEST 80 STREET BAY 3, HIALEAH, FL, 33016
Mail Address: 2345 WEST 80 STREET BAY 3, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VLADIMIR Director 2345 WEST 80 STREET BAY 3, HIALEAH, FL, 33016
GONZALEZ VLADIMIR President 2345 WEST 80 STREET BAY 3, HIALEAH, FL, 33016
GONZALEZ VLADIMIR Agent 2345 WEST 80 STREET BAY 3, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2012-03-05 GONZALEZ, VLADIMIR -
AMENDMENT 2012-03-05 - -
AMENDMENT 2010-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 2345 WEST 80 STREET BAY 3, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-08-21 2345 WEST 80 STREET BAY 3, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 2345 WEST 80 STREET BAY 3, HIALEAH, FL 33016 -
AMENDMENT 2008-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469953 ACTIVE 1000000667597 MIAMI-DADE 2015-04-13 2035-04-17 $ 2,327.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000310879 ACTIVE 1000000587598 MIAMI-DADE 2014-02-28 2034-03-13 $ 1,600.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100
J13001074781 TERMINATED 1000000514835 DADE 2013-05-24 2033-06-07 $ 5,762.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001130639 TERMINATED 1000000196743 DADE 2010-12-15 2030-12-22 $ 455.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-27
Amendment 2012-03-05
ANNUAL REPORT 2011-04-29
Off/Dir Resignation 2011-04-28
Amendment 2010-06-21
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-08-21
Amendment 2008-12-10
Domestic Profit 2008-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State