Entity Name: | SPECIALTY RECONDITIONING, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIALTY RECONDITIONING, 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: |
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: | 22 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | P10000016150 |
FEI/EIN Number |
271964889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 NW 159 AVE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 625 NW 159 AVE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ ANDRES | President | 625 NW 159 AVE, PEMBROKE PINES, FL, 33028 |
PEREZ DIANA | Vice President | 625 NW 159 AVE, PEMBROKE PINES, FL, 33028 |
MUNOZ ANDRES G | Agent | 625 NW 159th ave, pembroke pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-14 | 625 NW 159 AVE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2019-06-14 | 625 NW 159 AVE, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 625 NW 159th ave, pembroke pines, FL 33028 | - |
AMENDMENT | 2014-09-04 | - | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-13 |
Amendment | 2019-06-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State