Entity Name: | UNITED AUTO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED AUTO SERVICES, 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: | 12 Oct 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P15000083931 |
FEI/EIN Number |
47-5286002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 N. STATE RD. 7, HOLLYWOOD, FL, 33021 |
Mail Address: | 16520 S Post Rd, Weston, FL, 33331, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES OUSEL A | President | 16520 S Post Rd, Weston, FL, 33331 |
RODRIGUEZ FRANCISCO J | Vice President | 3805 NW 107TH WAY, SUNRISE, FL, 33351 |
TORRES MARIA A | Secretary | 16520 S Post Rd, Weston, FL, 33331 |
MORALES OUSEL A | Agent | 16520 S Post Rd, Weston, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109199 | UNITED AUTO SERVICES | EXPIRED | 2015-10-27 | 2020-12-31 | - | 1100 N. STATE RD. 7, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 1100 N. STATE RD. 7, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | MORALES, OUSEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 16520 S Post Rd, 104, Weston, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-10 |
Domestic Profit | 2015-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State