Entity Name: | SPECIALTY FRAME & BODY SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPECIALTY FRAME & 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 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | P15000006281 |
FEI/EIN Number |
47-2920973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8715 NW 117 ST, UNIT 11 - 12, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8715 NW 117 ST, UNIT 11 - 12, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONAGAS MARTINEZ RAIDEL | President | 8715 NW 117 ST, HIALEAH GARDENS, FL, 33018 |
MONAGAS MARTINEZ RAIDEL | Director | 8715 NW 117 ST, HIALEAH GARDENS, FL, 33018 |
MONAGAS MARTINEZ RAIDEL | Agent | 8715 NW 117 ST, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | MONAGAS MARTINEZ, RAIDEL | - |
REINSTATEMENT | 2018-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 8715 NW 117 ST, UNIT 11 - 12, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 2017-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 8715 NW 117 ST, UNIT 11 - 12, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 8715 NW 117 ST, UNIT 11 - 12, HIALEAH GARDENS, FL 33018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000181255 | TERMINATED | 1000000781166 | DADE | 2018-04-30 | 2038-05-02 | $ 1,605.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000568529 | TERMINATED | 1000000757478 | DADE | 2017-10-05 | 2037-10-16 | $ 1,591.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-25 |
REINSTATEMENT | 2017-02-27 |
Domestic Profit | 2015-01-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State