Entity Name: | AUTOCLUB BODY AND PAINT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOCLUB BODY AND PAINT SERVICE, 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: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 15 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2023 (2 years ago) |
Document Number: | P93000024218 |
FEI/EIN Number |
650406081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 E. 11TH AVENUE, HIALEAH, FL, 33013 |
Mail Address: | 4101 E 11TH AVENUE, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORREA BENITO 100% | Director | 4101 E. 11TH AVENUE, HIALEAH, FL, 33013 |
CORREA BENITO | Agent | 4101 E. 11TH AVENUE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | CORREA, BENITO | - |
REINSTATEMENT | 2022-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2008-06-17 | - | - |
AMENDMENT | 2004-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-10 | 4101 E. 11TH AVENUE, HIALEAH, FL 33013 | - |
CANCEL ADM DISS/REV | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001061877 | LAPSED | 14-18855 CA 21 | MIAMI DADE CIRCUIT COURT | 2014-09-26 | 2019-12-09 | $32,818.84 | SCHATZMAN & SCHATZMAN, P.A., 9990 S.W. 77 AVENUE, PENTHOUSE 2, MIAMI, FL 33156 |
J09001204675 | LAPSED | 09-01139 CA 05 | 11TH JUD CIR MIAMI DADE CTY | 2009-04-02 | 2014-05-18 | $222,834.44 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
J04900003146 | LAPSED | 53-2003-CC002769-0000-LK | COUNTY CRT POLK COUNTY FLA | 2004-01-12 | 2009-02-06 | $8550.11 | AUTO PAINT & SUPPLY OF LAKELAND, INC., P.O. BOX 2286, EATON PARK, FL 33840 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-08-15 |
ANNUAL REPORT | 2023-03-20 |
REINSTATEMENT | 2022-02-02 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-24 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State