Search icon

HAULING D CAR CARE INC - Florida Company Profile

Company Details

Entity Name: HAULING D CAR CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAULING D CAR CARE 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: 25 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P19000060512
FEI/EIN Number 84-2641933

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

Address: 4920 north highway, OAKLAND PARK, FL, 33334, US
Mail Address: 4920 north highway, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soltau Keisha N President 194-08 113th avenue, SAINT ALBANS, NY, 11412
Ewers Sylvester Manager 4920 north Dixie highway, OAKLAND PARK, FL, 33334
Soltau Keisha Agent 194-08 113th avenue, SAINT ALBANS, FL, 11412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 4920 north highway, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-14 4920 north highway, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-03-14 Soltau, Keisha -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 194-08 113th avenue, SAINT ALBANS, FL 11412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-03-14
Domestic Profit 2019-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State