Search icon

VOLVO BODYSHOP TRUCK INC - Florida Company Profile

Company Details

Entity Name: VOLVO BODYSHOP TRUCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLVO BODYSHOP TRUCK 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000007450
FEI/EIN Number 46-1854569

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

Address: 12681 Metro Pkwy, Fort Myers, FL, 33966, US
Mail Address: 12681 Metro Pkwy, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA LAZARO President 716 Hibiscus Ave, Lehigh Acres, FL, 33972
Serra Lazaro Agent 716 Hibiscus Ave, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 716 Hibiscus Ave, Lehigh Acres, FL 33972 -
REGISTERED AGENT NAME CHANGED 2022-04-24 Serra, Lazaro -
CHANGE OF MAILING ADDRESS 2022-04-24 12681 Metro Pkwy, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 12681 Metro Pkwy, Fort Myers, FL 33966 -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495832 TERMINATED 1000000901908 DADE 2021-09-21 2041-09-29 $ 866.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000714576 TERMINATED 1000000800777 DADE 2018-10-18 2038-10-24 $ 1,014.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State