Entity Name: | FONTANALS AUTO REPAIR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FONTANALS AUTO REPAIR, 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: |
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: | 26 Jan 2011 (14 years ago) |
Document Number: | P11000008739 |
FEI/EIN Number |
274674482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5303 NW 7TH STREET, BAY B, MIAMI, FL, 33126, US |
Mail Address: | 5303 NW 7TH STREET, BAY B, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO RAIMUNDO A | President | 5303 NW 7TH STREET, MIAMI, FL, 33126 |
RONDON MARTINEZ YOLAILA | Vice President | 124 SW 18 TH CT, MIAMI, FL, 33135 |
COLLAZO RAIMUNDO A | Agent | 5303 NW 7TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-28 | 5303 NW 7TH STREET, BAY B, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-03-28 | 5303 NW 7TH STREET, BAY B, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-28 | 5303 NW 7TH STREET, BAY B, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State