Search icon

EL CATRACHO AUTO REPAIRS, INC - Florida Company Profile

Company Details

Entity Name: EL CATRACHO AUTO REPAIRS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CATRACHO AUTO REPAIRS, 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000096256
FEI/EIN Number 47-2441023

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

Address: 610 EAST WATERS AVENUE, TAMPA, FL, 33604, US
Mail Address: 610 E WATERS AV, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROQUIN JOSE A Vice President 4121 E BUSCH BLVD APT 903, TAMPA, FL, 33617
MARROQUIN JOSE Agent 4121 E BUSCH BLVD, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 MARROQUIN, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 4121 E BUSCH BLVD, APT. 903, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-04-30 610 EAST WATERS AVENUE, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000037109 ACTIVE 1000000807761 HILLSBOROU 2018-12-19 2038-12-26 $ 872.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000724922 ACTIVE 1000000801394 HILLSBOROU 2018-10-24 2038-10-31 $ 1,110.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000064867 TERMINATED 1000000732919 HILLSBOROU 2017-01-24 2037-02-02 $ 1,158.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000694145 TERMINATED 1000000724714 HILLSBOROU 2016-10-20 2036-10-26 $ 809.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2017-08-18
Off/Dir Resignation 2017-08-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State