Entity Name: | NEW VISION AUTO CARES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW VISION AUTO CARES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | P17000043381 |
FEI/EIN Number |
82-1825915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6115 ADAMS ST, GIBSONTON, FL, 33547, US |
Mail Address: | 6909 Gibsonton Dr, GIBSONTON, FL, 33534, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JUAN C | President | 6909 Gibsonton Dr, GIBSONTON, FL, 33534 |
SANTOS JUAN C | Agent | 6909 Gibsonton Dr, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 11008 US 41 South Unit B, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 11008 US 41 South Unit B, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 7450 ALAFIA RIDGE LOOP UNIT A, GIBSONTON, FL 33569 | - |
REINSTATEMENT | 2022-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | SANTOS, JUAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000449720 | TERMINATED | 1000000933835 | HILLSBOROU | 2022-09-14 | 2042-09-21 | $ 3,241.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000290447 | TERMINATED | 1000000925676 | HILLSBOROU | 2022-06-09 | 2042-06-15 | $ 12,980.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000300412 | TERMINATED | 1000000891772 | HILLSBOROU | 2021-06-11 | 2041-06-16 | $ 5,574.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000157897 | TERMINATED | 1000000863853 | HILLSBOROU | 2020-03-09 | 2040-03-11 | $ 5,250.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000148896 | ACTIVE | 1000000836334 | HILLSBOROU | 2019-08-06 | 2040-03-11 | $ 57.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-03-24 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State