Search icon

EXTREME AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: EXTREME AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME AUTO REPAIR 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: 24 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P17000085814
FEI/EIN Number 30-1009847

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

Address: 428 NORTH G STREET, LAKE WORTH, FL, 33460
Mail Address: 428 N G STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAS AMERICAS MULTISERVICES, LLC Agent -
CASTELLANOS ZUNIGA GILBERTO S President 428 NORTH G STREET, LAKE WORTH, FL, 33460
PEREZ ANGELES HENRY J Vice President 1894 LAKESHORE DR., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 428 NORTH G STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 2019-01-03 - -
CHANGE OF MAILING ADDRESS 2019-01-03 428 NORTH G STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-01-03 LAS AMERICAS MULTISERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-01-03
Domestic Profit 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State