Search icon

COMPLETE CAR CARE SERVICE CENTER INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE CAR CARE SERVICE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CAR CARE SERVICE CENTER 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: 04 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2001 (24 years ago)
Document Number: P95000060399
FEI/EIN Number 650598769

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

Address: 7216 SW 41ST STREET, MIAMI, FL, 33155, 45
Mail Address: 7216 SW 41ST STREET, MIAMI, FL, 33155, 45
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOUCAS CLAUDIA H President 4681 SW 154 Place, MIAMI, FL, 33185
Reboucas Claudia H Agent 4681 SW 154 PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 Reboucas, Claudia Helena -
CHANGE OF MAILING ADDRESS 2011-02-21 7216 SW 41ST STREET, MIAMI, FL 33155 45 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 7216 SW 41ST STREET, MIAMI, FL 33155 45 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4681 SW 154 PLACE, MIAMI, FL 33185 -
AMENDMENT 2001-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State