Search icon

ELEGANCE SERVICE AND REPAIR CORP - Florida Company Profile

Company Details

Entity Name: ELEGANCE SERVICE AND REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANCE SERVICE AND REPAIR CORP 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: 15 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P14000084980
FEI/EIN Number 26-4410165

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

Address: 1040 SW 73 AVE, MIAMI, FL, 33144, US
Mail Address: 1040 SW 73 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RICHARD President 1040 SW 73 AVE, MIAMI, FL, 33144
TORRES RICHARD Agent 1040 SW 73 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-03-25 ELEGANCE SERVICE AND REPAIR CORP -
REINSTATEMENT 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 TORRES, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
Name Change 2021-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State