Search icon

FLORIDA DETAILING INC - Florida Company Profile

Company Details

Entity Name: FLORIDA DETAILING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DETAILING 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000080658
FEI/EIN Number 47-5184315

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

Address: 4127 JAMES ST UNIT #15, PUNTA GORDA, FL, 33950, US
Mail Address: P O BOX 494952, PUNTA GORDA, FL, 33949, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES CRUZ YAMILL A President 4127 JAMES ST UNIT 15, PUNTA GORDA, FL, 33950
Quinones Cruz Yamill A Agent 4127 JAMES ST UNIT 15, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-07 4127 JAMES ST UNIT #15, PUNTA GORDA, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 4127 JAMES ST UNIT #15, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4127 JAMES ST UNIT 15, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2018-01-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-23 Quinones Cruz, Yamill A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000210029 ACTIVE 1000000987802 CHARLOTTE 2024-04-05 2044-04-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000844231 ACTIVE 1000000853191 CHARLOTTE 2019-12-19 2039-12-26 $ 5,505.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State