Search icon

GLOBE CAR REPAIRS & BODY SHOP, CO. - Florida Company Profile

Company Details

Entity Name: GLOBE CAR REPAIRS & BODY SHOP, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE CAR REPAIRS & BODY SHOP, CO. 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: 04 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000040534
FEI/EIN Number 82-1408490

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

Address: 12033 SW 117th Ct, MIAMI, FL, 33186, US
Mail Address: 12033 SW 117th Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBE,LLC President -
GLOBE CAR REPAIRS & BODY SHOP LLC Agent 12033 SW 117th Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 GLOBE CAR REPAIRS & BODY SHOP LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 12033 SW 117th Ct, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12033 SW 117th Ct, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-26 12033 SW 117th Ct, MIAMI, FL 33186 -
AMENDMENT 2022-03-21 - -
AMENDMENT 2021-10-19 - -
REINSTATEMENT 2021-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
Amendment 2022-03-21
Amendment 2021-10-19
REINSTATEMENT 2021-04-10
Domestic Profit 2017-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State