Search icon

MY TOTAL CAR CARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Caban Emilio President 3668 NW 16th Street, Lauderhill, FL, 33311
CABAN EMILIO Agent 921 Hypoluxo Road, Lantana, FL, 33462

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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