Search icon

SHOWROOM SOUTH BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: SHOWROOM SOUTH BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOWROOM SOUTH BODY SHOP 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: 04 Mar 2013 (12 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P13000020161
FEI/EIN Number 46-2194255

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

Address: 14180 SW 139TH COURT, MIAMI, FL, 33186
Mail Address: 14180 SW 139TH COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMENDARES FRANCISCO Director 13275 SW 110th TERR, MIAMI, FL, 33186
ALMENDARES FRANCISCO Agent 13275 sw 110 terrace, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087629 SHOWROOM FINISH EXPIRED 2017-08-11 2022-12-31 - 14180 SW 139TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 13275 sw 110 terrace, unit 1, MIAMI, FL 33186 -
REINSTATEMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 ALMENDARES, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000078244 TERMINATED 1000000813031 DADE 2019-01-23 2039-01-30 $ 4,697.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000624023 ACTIVE 1000000795800 MIAMI-DADE 2018-08-30 2038-09-05 $ 6,659.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341349 ACTIVE 1000000745982 DADE 2017-06-09 2037-06-14 $ 3,050.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341331 TERMINATED 1000000745981 DADE 2017-06-09 2027-06-14 $ 425.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000679385 ACTIVE 1000000723968 DADE 2016-10-11 2036-10-21 $ 8,220.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State