Search icon

CONTROL GARAGE INC - Florida Company Profile

Company Details

Entity Name: CONTROL GARAGE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CONTROL GARAGE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000098680
FEI/EIN Number 81-4708702

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

Address: 1505 West Donegan Avenue, APT C, Kissimmie, FL 34741
Mail Address: 1505 West Donegan Avenue, Apt C, Kissimie, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiner Lopez, Luis Eduardo Agent 1505 West Donegan Avenue, Apt C, Kissimmie, FL 34741
Luis E. Weisner Lopez President 1505 West Donegan Avenue, APT C Kissimmie, FL 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1505 West Donegan Avenue, APT C, Kissimmie, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-02-27 1505 West Donegan Avenue, APT C, Kissimmie, FL 34741 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Weiner Lopez, Luis Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1505 West Donegan Avenue, Apt C, Kissimmie, FL 34741 -
AMENDMENT 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
Amendment 2017-05-01
Domestic Profit 2016-12-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State