Entity Name: | MY TOTAL CAR CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MY TOTAL CAR CARE, 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: | 02 Mar 2016 (9 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | P16000020330 |
FEI/EIN Number |
811765213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4781 N Congress Ave, Boynton Beach, FL, 33426, US |
Address: | 3668 NW 16th St, Lauderhill, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caban Emilio | President | 3668 NW 16th Street, Lauderhill, FL, 33311 |
CABAN EMILIO | Agent | 921 Hypoluxo Road, Lantana, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046371 | CRIMSON RIDES | EXPIRED | 2017-05-01 | 2022-12-31 | - | 3668 NW 16TH ST, LAUDERHILL, FL, 33068 |
G17000039292 | AUTOMOTIVE PARTS EXPRESS | EXPIRED | 2017-04-12 | 2022-12-31 | - | 3668-70 NW 16TH STREET, LAUDERHILL, FL, 33311 |
G16000124307 | CRIMSON RIDES | EXPIRED | 2016-11-16 | 2021-12-31 | - | 4438 COLONY VIEW DR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-26 | 3668 NW 16th St, Lauderhill, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-05 | 3668 NW 16th St, Lauderhill, FL 33311 | - |
REINSTATEMENT | 2019-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-05 | 921 Hypoluxo Road, Lantana, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | CABAN, EMILIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000845527 | TERMINATED | 1000000853446 | BROWARD | 2019-12-23 | 2039-12-26 | $ 1,384.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000846541 | TERMINATED | 1000000853605 | BROWARD | 2019-12-23 | 2039-12-26 | $ 1,497.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000781649 | ACTIVE | 1000000849781 | BROWARD | 2019-11-22 | 2029-11-27 | $ 622.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000702074 | TERMINATED | 1000000845610 | BROWARD | 2019-10-21 | 2039-10-23 | $ 215,094.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000212918 | TERMINATED | 1000000819246 | BROWARD | 2019-03-12 | 2039-03-20 | $ 1,433.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000212926 | ACTIVE | 1000000819247 | BROWARD | 2019-03-12 | 2029-03-20 | $ 640.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-17 |
ANNUAL REPORT | 2020-01-12 |
AMENDED ANNUAL REPORT | 2019-12-26 |
REINSTATEMENT | 2019-12-05 |
AMENDED ANNUAL REPORT | 2017-05-31 |
Off/Dir Resignation | 2017-04-28 |
ANNUAL REPORT | 2017-03-28 |
Domestic Profit | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State