Entity Name: | DIAZ MOBILE AUTO SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAZ MOBILE AUTO SERVICE 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: | 09 Oct 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000081441 |
FEI/EIN Number |
82-3458252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL, 33409, US |
Mail Address: | PO BOX 5597, LAKE WORTH, FL, 33466, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROJAS JUAN M | President | 3923 EVERETT CT, LAKE WORTH, FL, 33461 |
DIAZ JUAN M | Agent | 3760 MIL POND COURT, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | DIAZ, JUAN M | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1750 OSCEOLA DRIVE #3, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2020-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3760 MIL POND COURT, GREENACRES, FL 33463 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2020-01-15 |
Domestic Profit | 2017-10-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8029358404 | 2021-02-12 | 0455 | PPP | 1750 Osceola Dr Ste 3, West Palm Beach, FL, 33409-5091 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State