Search icon

BOTTOMS UP AUTO DETAILING INC. - Florida Company Profile

Company Details

Entity Name: BOTTOMS UP AUTO DETAILING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTOMS UP AUTO DETAILING 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P13000032034
FEI/EIN Number APPLIED FOR

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

Address: 1152 SW Curtis St, Port Saint Lucie, FL, FL, 34983, US
Mail Address: 1152 SW Curtis St, Port Saint Lucie, FL, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pinillos DAVID President 1152 SW Curtis St, Port Saint Lucie, FL, FL, 34983
PINILLOS DAVID Agent 1152 SW Curtis St, Port Saint Lucie, FL, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1152 SW Curtis St, Port Saint Lucie, FL, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-03-10 1152 SW Curtis St, Port Saint Lucie, FL, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1152 SW Curtis St, Port Saint Lucie, FL, FL 34983 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-09-14
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State