Search icon

AUTO SERVICE 2222 CORPORATION - Florida Company Profile

Company Details

Entity Name: AUTO SERVICE 2222 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SERVICE 2222 CORPORATION 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000017226
FEI/EIN Number 650471788

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

Address: 5545 SW 8TH ST, #105, MIAMI, FL, 33134
Mail Address: 5545 SW 8TH ST, #105, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINUZZO ELIO Director 10018 HAMMOCK BLVD. SUITE 202, MIAMI, FL, 33196
RAINUZZO JANELORE Director 10018 HAMMOCK BLVD. SUITE 202, MIAMI, FL, 33196
RAINUZZO ELIO Agent 10018 HAMMOCK BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-10-22 5545 SW 8TH ST, #105, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1997-10-22 5545 SW 8TH ST, #105, MIAMI, FL 33134 -
REINSTATEMENT 1996-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-10-22
REINSTATEMENT 1996-11-21
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State