Search icon

EUROPA AUTO BODY SHOP, INC. - Florida Company Profile

Company Details

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

EUROPA 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000017460
FEI/EIN Number 272001913

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

Address: 1779 W FLAGLER ST, MIAMI, FL, 33183
Mail Address: 14175 SW 87TH STREET, C113, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SYLVIANE A President 1779 W FLAGLER ST, MIAMI, FL, 33183
GONZALEZ SYLVIANE A Director 1779 W FLAGLER ST, MIAMI, FL, 33183
GONZALEZ JUAN S Vice President 1779 W FLAGLER ST, MIAMI, FL, 33183
GONZALEZ JUAN S Director 1779 W FLAGLER ST, MIAMI, FL, 33183
GONZALEZ PATRICK Director 1779 W FLAGLER ST, MIAMI, FL, 33183
GONZALEZ SYLVIANE A Agent 14175 SW 87 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-21 1779 W FLAGLER ST, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2012-04-21 GONZALEZ, SYLVIANE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234529 TERMINATED 1000000260242 DADE 2012-03-22 2022-03-28 $ 783.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-18
Domestic Profit 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State