Search icon

EL SHOP AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: EL SHOP AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SHOP 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: 29 Dec 2009 (15 years ago)
Date of dissolution: 03 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P09000103067
FEI/EIN Number 271551903

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

Mail Address: 111 NICHOLAS CT, KISSIMMEE, FL, 34758
Address: 930 ROBERTS RD, 80-81, LAKE HAMILTON, FL, 33851
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HECTOR L President 111 NICHOLAS CT, KISSIMMEE, FL, 34758
MORALES OLGA V Vice President 111 NICHOLAS CT, KISSIMMEE, FL, 34758
MORALES HECTOR Agent 111 NICHOLAS CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-25 930 ROBERTS RD, 80-81, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT NAME CHANGED 2011-04-25 MORALES, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 111 NICHOLAS CT, KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000994468 TERMINATED 1000000513630 POLK 2013-05-16 2033-05-22 $ 404.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-02
Domestic Profit 2009-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State