Entity Name: | AUTO EVOLUTION BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO EVOLUTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | P13000094295 |
FEI/EIN Number |
46-4138286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 NW 117TH ST, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8725 NW 117TH ST. BAY #8, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA PEDRO | President | 8725 NW 117TH ST, HIALEAH GARDENS, FL, 33018 |
PADRON & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-01-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 8725 NW 117TH ST, BAY # 8, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | PADRON & ASSOCIATES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 2095 W 76TH ST, SUITE 102, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 8725 NW 117TH ST, BAY # 8, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2014-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-04 |
Amendment | 2020-01-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State