Search icon

EXPERT'S AUTO TECH, INC. - Florida Company Profile

Company Details

Entity Name: EXPERT'S AUTO TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT'S AUTO TECH, 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: 28 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000030109
FEI/EIN Number 593657679

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

Address: 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769, US
Mail Address: 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Miguel A President 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769
Genao Judith Secretary 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769
Genao Judith v 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769
Genao Judith p 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769
Genao Judith Treasurer 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769
Santos Miguel A Chief Executive Officer 1523 Park Commerce Ct., Saint Cloud, FL, 34769
Santos Miguel Agent 1523 PARK COMMERCE CT, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 Santos, Miguel -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-08-28
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-07-10
ANNUAL REPORT 2013-05-02
Domestic Profit 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State