Search icon

AUTO PARADISE CAR WASH & DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: AUTO PARADISE CAR WASH & DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO PARADISE CAR WASH & DETAILING, 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: 12 Jan 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: P21000006417
FEI/EIN Number 86-2123485

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

Address: 1402 E. VINE STREET, KISSIMMEE, FL, 34744, US
Mail Address: 1402 E. VINE STREET, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBH ALI President 1402 E. VINE STREET, KISSIMMEE, FL, 34744
Sobh Ali Agent 6201w.warren ave, Detroit, FL, 48210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 Sobh, Ali -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 6201w.warren ave, Detroit, FL 48210 -
NAME CHANGE AMENDMENT 2021-06-30 AUTO PARADISE CAR WASH & DETAILING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000247690 ACTIVE 2023SC1631SP NINTH CIRCUIT OSCEOLA COUNTY 2023-12-27 2029-04-29 $2160.51 JANICE MATUSEVICH, 17410 HWY 50, 220, CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-12
Name Change 2021-06-30
Domestic Profit 2021-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State