Search icon

E & J PAINT AND BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: E & J PAINT AND BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

E & J PAINT AND BODY SHOP CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000041196
FEI/EIN Number 90-0709376

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

Address: 2238 NW 17TH AVE, MIAMI, FL 33142
Mail Address: 2238 NW 17TH AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES, JORGE M Agent 2238 NW 17TH AVE, MIAMI, FL 33142
TORRES, JESSICA R President 2238 NW 17TH AVE, MIAMI, FL 33142
TORRES, JORGE M Secretary 2238 NW 17TH AVE, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108867 METRO COLLISION SHOP EXPIRED 2011-11-08 2016-12-31 - 2238 NW 17TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 2238 NW 17TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2012-04-25 2238 NW 17TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 2238 NW 17TH AVE, MIAMI, FL 33142 -
AMENDMENT 2012-02-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000235503 TERMINATED 1000000650577 DADE 2015-01-21 2025-02-11 $ 592.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000192548 TERMINATED 1000000650578 DADE 2015-01-13 2035-02-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000543354 TERMINATED 1000000610317 MIAMI-DADE 2014-04-17 2034-05-01 $ 355.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000256775 TERMINATED 1000000584297 MIAMI-DADE 2014-02-20 2034-03-04 $ 1,755.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001824961 TERMINATED 1000000562262 MIAMI-DADE 2013-12-13 2033-12-26 $ 3,011.06 STATE OF FLORIDA0003368
J13001395913 TERMINATED 1000000528130 MIAMI-DADE 2013-09-05 2033-09-12 $ 1,425.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001319319 TERMINATED 1000000449494 MIAMI-DADE 2013-08-28 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-25
Amendment 2012-02-29
Off/Dir Resignation 2011-10-06
Domestic Profit 2011-04-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State