Search icon

ON-SITE AUTO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: ON-SITE AUTO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON-SITE AUTO SERVICES, 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: 17 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P09000069283
FEI/EIN Number 800469364

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

Address: 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDO IRALID Agent 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
LINDO IRALID President 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
GONZALEZ VICTOR A Vice President 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
GONZALEZ ANIBAL GENE 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4837 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-11-23 LINDO, IRALID -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 4837 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-01-29 4837 PEMBROKE ROAD, HOLLYWOOD, FL 33021 -
AMENDMENT 2009-10-26 - -
AMENDMENT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441799 TERMINATED 1000000587716 PALM BEACH 2014-03-26 2034-04-10 $ 3,902.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-11-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State