Search icon

FLEET RESTORATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLEET RESTORATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET RESTORATION 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: 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: 10 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000031504
FEI/EIN Number 650657028

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

Address: 6801 NW 74 AVE, MIAMI, FL, 33166
Mail Address: 6801 NW 74 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORELLI ROBERT R Agent 2720 NE 8TH AVE, WILTON MANORS, FL, 33334
PALASAK KENNETH Director 3537 NW 66TH ST, COCONUT CREEK, FL, 33336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-03-02 SANTORELLI, ROBERT R -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 2720 NE 8TH AVE, SUITE 4, WILTON MANORS, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 6801 NW 74 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1997-05-06 6801 NW 74 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State