Search icon

GLOBAL CAR CARE OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: GLOBAL CAR CARE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CAR CARE OF FLORIDA 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000086131
FEI/EIN Number 463966457

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

Address: 7838 NW 44TH ST, SUNRISE, FL, 33351, US
Mail Address: 4751 NE 3 AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORELLANA MAXIMILIANO R Vice President 4751 NE 3 AVE, OAKLAND PARK, FL, 33334
ORELLANA MAXIMILIANO Agent 4751 NE 3RD AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-09 7838 NW 44TH ST, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 7838 NW 44TH ST, SUNRISE, FL 33351 -
REINSTATEMENT 2014-10-13 - -
REGISTERED AGENT NAME CHANGED 2014-10-13 ORELLANA, MAXIMILIANO -
REGISTERED AGENT ADDRESS CHANGED 2014-10-13 4751 NE 3RD AVE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-13
Off/Dir Resignation 2013-12-11
Domestic Profit 2013-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State