Search icon

4478 NW 15 TH STREET REPAIR CORP - Florida Company Profile

Company Details

Entity Name: 4478 NW 15 TH STREET REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4478 NW 15 TH STREET 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000055268
FEI/EIN Number 45-5536495

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

Address: 4900 NW 15 TH STREET, MARGATE, FL, 33063, US
Mail Address: 4900 NW 15 TH STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DOUGLAS P President 4900 NW 15 TH ST``, MARGATE, FL, 33063
SMITH DOUGLAS Agent 4900 NW 15 TH ST, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048051 DENTMAN PAINT & BODY EXPIRED 2014-05-15 2019-12-31 - 4900 NW 15 TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-23 - -
REGISTERED AGENT NAME CHANGED 2017-05-23 SMITH, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000055527 ACTIVE 1000000733004 BROWARD 2017-01-23 2037-01-26 $ 1,768.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000754758 ACTIVE 1000000727126 BROWARD 2016-11-16 2036-11-23 $ 1,075.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000951740 TERMINATED 1000000496363 BROWARD 2013-05-09 2033-05-22 $ 1,108.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-05-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State