Search icon

LK AUTO SALES & REPAIR CORP. - Florida Company Profile

Company Details

Entity Name: LK AUTO SALES & REPAIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LK AUTO SALES & REPAIR 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: 08 Feb 2011 (14 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: P11000013645
FEI/EIN Number 274826426

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

Address: 108 W OAK RIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 108 W OAK RIDGE RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ BRANDEN Secretary 108 W OAK RIDGE RD, ORLANDO, FL, 32809
SANTANA DE JESUS ANGEL M President 10951 SW 60 ST, MIAMI, FL, 33173
SANTANA DE JESUS ANGEL MIGUEL Agent 10951 SW 60 ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047937 VALERIE AUTO SALES EXPIRED 2011-05-19 2016-12-31 - 1146 LAKE BISCAYNE WAY, ORLANDO, FL, 32824
G11000019484 VALERIE AUTO SALE EXPIRED 2011-02-22 2016-12-31 - 1146 LAKE BISCAYNE WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-31 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 SANTANA DE JESUS, ANGEL MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 10951 SW 60 ST, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-13 108 W OAK RIDGE RD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-09-13 108 W OAK RIDGE RD, ORLANDO, FL 32809 -
AMENDMENT AND NAME CHANGE 2013-09-09 LK AUTO SALES & REPAIR CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000507378 ACTIVE 1000000753832 ORANGE 2017-08-15 2037-08-31 $ 3,868.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000403107 TERMINATED 1000000748636 ORANGE 2017-07-03 2037-07-13 $ 2,390.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000709562 TERMINATED 1000000724484 ORANGE 2016-10-18 2036-11-03 $ 33.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2016-05-31
Reg. Agent Change 2016-05-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-23
Amendment and Name Change 2013-09-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-08-07
ANNUAL REPORT 2012-08-06
AC 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State