Search icon

FIRST IMPRESSION CAR WASH INC. - Florida Company Profile

Company Details

Entity Name: FIRST IMPRESSION CAR WASH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST IMPRESSION CAR WASH 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000010264
FEI/EIN Number 47-2857200

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

Address: 1461 NE 150TH ST APT 101, NORTH MIAMI, FL, 33161, US
Mail Address: 1461 NE 150TH ST APT 101, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOURREAU FRITZNER President 1461 NE 150TH ST APT 101, NORTH MIAMI, FL, 33161
VERLUS RACHELLE AGEN 190 STANLEY COURT SUITE, LAWRENCEVILLE, GA, 30046
FOURREAU FRITZNER Agent 1461 NE 150TH ST APT 101, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-13 FOURREAU, FRITZNER -
REINSTATEMENT 2018-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-13 - -
CHANGE OF MAILING ADDRESS 2015-07-07 1461 NE 150TH ST APT 101, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-07 1461 NE 150TH ST APT 101, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 1461 NE 150TH ST APT 101, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159632 ACTIVE 1000000949195 DADE 2023-04-06 2043-04-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-03-17
REINSTATEMENT 2018-07-13
Amendment 2015-08-13
Reg. Agent Change 2015-07-07
Domestic Profit 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State