Search icon

GOLDEN HANDS AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN HANDS AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN HANDS AUTO REPAIR, 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000086306
FEI/EIN Number 650616934

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

Address: 4907 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
Mail Address: 4907 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFROMOWITZ ALAN Director 4907 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL
AFROMOWITZ ALAN President 4907 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL
AFROMOWITZ DONNA Director 4907 N. UNIVERSITY DR., LAUDERHILL, FL
AFROMOWITZ DONNA Secretary 4907 N. UNIVERSITY DR., LAUDERHILL, FL
AFROMOWITZ ALAN Agent 4907 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-21 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 AFROMOWITZ, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State