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. |
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 |
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 |
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 |
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 | - | - |
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 |
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