Entity Name: | A2B LUXURY LIMOUSINE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A2B LUXURY LIMOUSINE 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: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000023990 |
FEI/EIN Number |
272131521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 Waterway Village Ct, Greenacres, FL, 33413, US |
Mail Address: | 817 Belvedere Rd, West Palm Beach, FL, 33405, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lustra Valentin | Vice President | 817 Belvedere rd, West Palm Beach, FL, 33405 |
Lustra Valentin C | Agent | 817 Belvedere Rd, West Palm Beach, FL, 33405 |
Joseph Toussaint | President | 220 par drive, royal palm beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016170 | ALL STATE AUTO SALES | EXPIRED | 2015-02-13 | 2020-12-31 | - | 3700 GEORGIA AVENUE UNIT 7, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1029 Waterway Village Ct, Greenacres, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Lustra, Valentin C | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1029 Waterway Village Ct, Greenacres, FL 33413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 817 Belvedere Rd, West Palm Beach, FL 33405 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000325169 | ACTIVE | 1000000926290 | PALM BEACH | 2022-06-23 | 2042-07-06 | $ 35,001.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000325177 | ACTIVE | 1000000926291 | PALM BEACH | 2022-06-23 | 2042-07-06 | $ 9,031.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000120077 | ACTIVE | 1000000858445 | PALM BEACH | 2020-02-05 | 2040-02-26 | $ 940.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000210831 | TERMINATED | 1000000780397 | PALM BEACH | 2018-04-25 | 2038-05-30 | $ 1,347.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000115089 | TERMINATED | 1000000770058 | PALM BEACH | 2018-01-24 | 2038-03-21 | $ 3,276.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000292633 | TERMINATED | 1000000741091 | PALM BEACH | 2017-04-19 | 2037-05-24 | $ 19,861.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-08-17 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-04-30 |
Off/Dir Resignation | 2017-08-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State