Entity Name: | EXCELLENT AUTO BODY SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXCELLENT AUTO 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: |
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: | 28 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000038424 |
FEI/EIN Number |
47-3873889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10361 & 10365 SW 187TH ST, MIAMI, FL, 33157, US |
Mail Address: | 10361 & 10365 SW 187TH ST, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUENTE REYES OSNIEL | President | 10361 & 10365 SW 187 ST, MIAMI, FL, 33157 |
PUENTE REYES OSNIEL | Agent | 10361 & 10365 SW 187 ST, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047698 | SUPER AUTO VIP | EXPIRED | 2015-05-13 | 2020-12-31 | - | 10361 SW 187TH ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-19 | PUENTE REYES, OSNIEL | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 10361 & 10365 SW 187 ST, MIAMI, FL 33157 | - |
AMENDMENT | 2020-04-02 | - | - |
AMENDMENT | 2018-05-22 | - | - |
AMENDMENT | 2018-05-18 | - | - |
AMENDMENT | 2017-08-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000081826 | ACTIVE | 1000000979734 | DADE | 2024-02-01 | 2044-02-07 | $ 1,851.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000081834 | ACTIVE | 1000000979735 | DADE | 2024-02-01 | 2044-02-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000081842 | ACTIVE | 1000000979736 | DADE | 2024-02-01 | 2044-02-07 | $ 61,033.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000582050 | ACTIVE | 1000000906793 | DADE | 2021-11-08 | 2041-11-10 | $ 11,705.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000296000 | TERMINATED | 2020-012220 CC05 | COUNTY COURT IN DADE COUNTY | 2020-08-24 | 2025-09-08 | $31,990.78 | MADISON ACQUISITIONS CORP, AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-22 |
REINSTATEMENT | 2020-10-19 |
Amendment | 2020-04-06 |
Amendment | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
Amendment | 2018-05-22 |
Amendment | 2018-05-18 |
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-08-17 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State