Search icon

V-CAR AUTO SHOP ON WHEELS CORP. - Florida Company Profile

Company Details

Entity Name: V-CAR AUTO SHOP ON WHEELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V-CAR AUTO SHOP ON WHEELS 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: 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000063541
FEI/EIN Number 260230871

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

Address: 1100 N 50TH STREET, 4E, TAMPA, FL, 33619, US
Mail Address: 1100 N 50TH STREET, 4E, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCASIO CARMELO President 1100 N 50TH ST., TAMPA, FL, 33619
Ocasio Denise M Vice President 1100 N 50TH ST., TAMPA, FL, 33619
OCASIO CARMELO Agent 1100 N. 50TH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 1100 N. 50TH, Suite 4-E, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-02 1100 N 50TH STREET, 4E, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-04-02 1100 N 50TH STREET, 4E, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000006086 ACTIVE 1000000853325 HILLSBOROU 2019-12-26 2040-01-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000547644 ACTIVE 1000000836644 HILLSBOROU 2019-08-09 2029-08-14 $ 352.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000549253 TERMINATED 1000000791614 HILLSBOROU 2018-07-26 2028-08-02 $ 171.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000201715 TERMINATED 1000000782681 HILLSBOROU 2018-05-21 2038-05-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000178780 TERMINATED 1000000780799 HILLSBOROU 2018-04-30 2028-05-02 $ 818.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000253973 ACTIVE 1000000741481 HILLSBOROU 2017-04-25 2027-05-05 $ 646.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001654434 TERMINATED 1000000547667 HILLSBOROU 2013-10-16 2033-11-07 $ 5,415.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-02
Domestic Profit 2010-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State