Search icon

24/7 AUTO SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: 24/7 AUTO SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24/7 AUTO SOLUTIONS 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: 19 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: P17000084405
FEI/EIN Number 82-3207561

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

Address: 5242A S ORANGE AVE, ORLANDO, FL, 32809, US
Mail Address: 3956 TOWN CENTER BLVD SUITE 120, ORLANDO, FL, 32837, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA SAMIA L Chief Executive Officer 3956 TOWN CENTER BLVD SUITE 120, ORLANDO, FL, 32837
RAMIREZ PEDRO A Director 11310 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ATTORNEY DAVID M. CHICO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 5242A S ORANGE AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-07-17 5242A S ORANGE AVE, ORLANDO, FL 32809 -
REINSTATEMENT 2020-07-03 - -
REGISTERED AGENT NAME CHANGED 2020-07-03 ATTORNEY DAVID M. CHICO, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
STATEMENT OF FACT 2024-08-02
STATEMENT OF FACT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State