Search icon

EXCELLENT AUTO BODY SHOP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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