Search icon

DINGO'S AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: DINGO'S AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINGO'S 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: 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 Aug 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000070568
FEI/EIN Number 452927454

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

Address: 117 nw 14th street, pompano beach, FL, 33060, US
Mail Address: 3759 NW 107th Terrace, Sunrise, FL, 33351, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOKDEO ROMEL President 3007 SW 68TH AVE, MIRAMAR, FL, 33023
SOOKDEO ROMEL Director 3007 SW 68TH AVE, MIRAMAR, FL, 33023
SOOKDEO VASHTI Director 3007 SW 68TH AVE, MIRAMAR, FL, 33023
SOOKDEO ROMEL Agent 3759 NW 107th Terrace, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 117 nw 14th street, babay 2, pompano beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-03-06 117 nw 14th street, babay 2, pompano beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 3759 NW 107th Terrace, Sunrise, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000157901 TERMINATED 1000000919639 BROWARD 2022-03-25 2042-03-30 $ 1,532.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-27
Domestic Profit 2011-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State