Entity Name: | VECO AUTO BODY PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VECO AUTO BODY PARTS 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: | 07 Oct 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000082345 |
FEI/EIN Number |
46-3826745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3603 NW 54TH STREET, HIALEAH, FL, 33142, US |
Mail Address: | 3603 NW 54TH STREET, HIALEAH, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGOVIA S JESUS A | President | 11802 SW 16TH STREET, PEMBROKE PINES, FL, 33025 |
LATIN AMERICAN CONSULTANTS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-03 | 2910 NW 130TH AVENUE, SUITE 311, SUNRISE, FL 33323 | - |
AMENDMENT | 2017-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-01 | 3603 NW 54TH STREET, HIALEAH, FL 33142 | - |
AMENDMENT | 2016-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-01 | 3603 NW 54TH STREET, HIALEAH, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-01 | LATIN AMERICAN CONSULTANTS LLC | - |
AMENDMENT | 2015-12-28 | - | - |
AMENDMENT | 2015-09-04 | - | - |
AMENDMENT | 2015-06-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000327534 | ACTIVE | 1000000824257 | DADE | 2019-04-30 | 2039-05-08 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000510281 | ACTIVE | 1000000755224 | DADE | 2017-08-25 | 2027-08-31 | $ 413.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2017-05-03 |
Amendment | 2017-05-03 |
ANNUAL REPORT | 2017-03-20 |
Amendment | 2016-12-01 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-12-28 |
Amendment | 2015-09-04 |
Amendment | 2015-06-22 |
ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State