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 |
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 |
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 | - | - |
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