Search icon

VECO AUTO BODY PARTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SEGOVIA S JESUS A President 11802 SW 16TH STREET, PEMBROKE PINES, FL, 33025
LATIN AMERICAN CONSULTANTS LLC Agent -

Events

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 - -

Debts

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

Documents

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