Search icon

HYEND VEHICLE CARE, INC. - Florida Company Profile

Company Details

Entity Name: HYEND VEHICLE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYEND VEHICLE 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: 07 Jun 2016 (9 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: P16000050125
FEI/EIN Number 82-0757494

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

Address: 445 se 1st ave, Delray beach, FL, 33444, US
Mail Address: 445 se 1st ave, Delray beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR ROBERTO A President 2660 N ALBATROSS RD, UNIT A, DELRAY BEACH, FL, 33444
BOTTARI NEAL Vice President 4585 NW 3RD ST APT C, DELRAY BEACH, FL, 33445
BLAIR ROBERTO A Agent 2660 N ALBATROSS RD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 445 se 1st ave, unit f, Delray beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-12-22 445 se 1st ave, unit f, Delray beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-12-22 BLAIR, ROBERTO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-12-22
Domestic Profit 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State