Search icon

AURELIO BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: AURELIO BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURELIO BODY SHOP 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: 11 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000034201
FEI/EIN Number 82-5451780

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

Address: 130 Jupiter Street, JUPITER, FL, 33458, US
Mail Address: 130 Jupiter Street, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO SANCHEZ AURELIO President 6830 2ND STREET, JUPITER, FL, 33458
ACCOUNTING ADVANTAGES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 130 Jupiter Street, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-06-29 Accounting Advantages Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 6650 W INDIANTOWN ROAD, SUITE 210, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-06-29 130 Jupiter Street, JUPITER, FL 33458 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752954 ACTIVE 1000001016895 PALM BEACH 2024-10-24 2044-11-27 $ 1,600.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000512812 ACTIVE 1000001002680 PALM BEACH 2024-07-23 2044-08-14 $ 4,697.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000530897 ACTIVE 1000001002683 PALM BEACH 2024-07-23 2034-08-21 $ 543.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State