Search icon

NEW TECH AUTO REPAIR CORP - Florida Company Profile

Company Details

Entity Name: NEW TECH AUTO REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW TECH AUTO REPAIR CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000054769
FEI/EIN Number 47-1190644

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

Address: 1455 W LANDSTREET AVE, 507, ORLANDO, FL 32824
Mail Address: 1455 W LANDSTREET AVE, 507, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez, Diana J Agent 111 E MONUMENT AVE, 329, KISSIMMEE, FL 34741
Nieves, Nathaniel President 1455 W LANDSTREET AVE, 507 ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128825 GLOBAL FINANCIAL GROUP EXPIRED 2016-11-30 2021-12-31 - 9703 RECYCLE CENTER ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1455 W LANDSTREET AVE, 507, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-01-17 1455 W LANDSTREET AVE, 507, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 111 E MONUMENT AVE, 329, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Gomez, Diana J -
AMENDMENT 2015-06-01 - -
AMENDMENT 2014-08-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-06-15
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-04-21
Amendment 2015-06-01
ANNUAL REPORT 2015-03-06
Amendment 2014-08-06
Domestic Profit 2014-06-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State