Search icon

LA CARIDAD PAINT & BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: LA CARIDAD PAINT & BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARIDAD PAINT & BODY SHOP CORP. 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: 27 Oct 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000000163
FEI/EIN Number 650365571

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

Mail Address: P.O. BOX 22651, HIALEAH, FL, 33002
Address: 9455 N.W. 109TH ST., BAY 107, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ELVIRA Agent 9455 NW 109 ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 9455 NW 109 ST, BAY 107, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-16 9455 N.W. 109TH ST., BAY 107, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-10-16 9455 N.W. 109TH ST., BAY 107, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1998-03-31 ALONSO, ELVIRA -
AMENDMENT 1993-10-19 - -

Documents

Name Date
Off/Dir Resignation 2007-12-14
Off/Dir Resignation 2007-10-15
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-10-16
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-08-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State