Entity Name: | USA AUTO CARE PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA AUTO CARE PLUS, 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: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000016204 |
FEI/EIN Number |
271979387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334, US |
Mail Address: | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBANDAKJI NOUR | President | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334 |
ALBANDAKJI NOUR | Agent | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 2630 N. DIXIE HIGHWAY, WILTON MANORS, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State