Search icon

ONE STOP AUTO SERVICES PLUS INC - Florida Company Profile

Company Details

Entity Name: ONE STOP AUTO SERVICES PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP AUTO SERVICES PLUS 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P16000025322
FEI/EIN Number 47-3808694

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

Address: 502 NE 3RD ST, BOYNTON BEACH, FL, 33435, US
Mail Address: 502 NE 3RD ST, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOSSIERE JOSEPH EMILE President 502 NE 3RD ST, BOYNTON BEACH, FL, 33435
LABOSSIERE JOSEPH EMILE Agent 502 NE 3RD ST, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 502 NE 3RD ST, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-06-19 502 NE 3RD ST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 502 NE 3RD ST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2019-04-28 LABOSSIERE, JOSEPH EMILE -
REINSTATEMENT 2019-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-22
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-04-28
Domestic Profit 2016-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State