Search icon

TONY GENERAL AUTO SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: TONY GENERAL AUTO SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY GENERAL AUTO SERVICES, 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: 08 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000013161
FEI/EIN Number 46-5341203

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

Address: 7236 SW 42ND ST, Miami, FL, 33155, US
Mail Address: 3410 SW 91th AVE, Miami, FL, 33165, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMONEDA LAZARO A President 3410 SW 91th AVE, Miami, FL, 33165
GAMONEDA LAZARO A Agent 3410 SW 91 TH AVE, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 3410 SW 91 TH AVE, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-07-25 7236 SW 42ND ST, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 7236 SW 42ND ST, Miami, FL 33155 -
REINSTATEMENT 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 GAMONEDA, LAZARO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-07-22
REINSTATEMENT 2022-01-27
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State