Entity Name: | FULL SERVICE AUTOMOTIVE REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FULL SERVICE AUTOMOTIVE REPAIR 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: | 18 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | P15000016193 |
FEI/EIN Number |
47-3156202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13091 PORT SAID ROAD BAY 5, OPA LOCKA, FL, 33054, US |
Mail Address: | 1680 w 84 st, Hialeah, FL, 33014, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY PEDRO D | President | 1680 w 84 st, Hialeah, FL, 33014 |
REY PEDRO D | Agent | 1680 w 84st, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1680 w 84st, Hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 13091 PORT SAID ROAD BAY 5, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | REY, PEDRO D | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-04 | 13091 PORT SAID ROAD BAY 5, OPA LOCKA, FL 33054 | - |
NAME CHANGE AMENDMENT | 2015-03-06 | FULL SERVICE AUTOMOTIVE REPAIR INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000558518 | ACTIVE | 1000001009032 | DADE | 2024-08-23 | 2044-08-28 | $ 24,628.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000558526 | ACTIVE | 1000001009033 | DADE | 2024-08-23 | 2034-08-28 | $ 1,733.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000141451 | ACTIVE | 1000000881288 | DADE | 2021-03-23 | 2041-03-31 | $ 6,473.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000141469 | ACTIVE | 1000000881292 | DADE | 2021-03-23 | 2031-03-31 | $ 1,793.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000156857 | ACTIVE | 1000000863596 | DADE | 2020-03-09 | 2040-03-11 | $ 1,276.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-04 |
Name Change | 2015-03-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State