Search icon

ANGELO TOWING & AUTO CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: ANGELO TOWING & AUTO CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELO TOWING & AUTO CLINIC, 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: 14 May 1996 (29 years ago)
Date of dissolution: 08 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2001 (24 years ago)
Document Number: P96000043583
FEI/EIN Number 650698548

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

Address: 3825 N.W. 32ND AVENUE, BAY A, MIAMI, FL, 33142
Mail Address: 8407 NW 7TH ST, MIAMI, FL, 33126
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANQUINTIN RAFAEL President 8407 N.W. 7TH STREET, MIAMI, FL, 33126
SANQUINTIN RAFAEL Director 8407 N.W. 7TH STREET, MIAMI, FL, 33126
SANQUINTIN RAFAEL Agent 8407 NW 7TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 8407 NW 7TH ST, MIAMI, FL 33126 -
REINSTATEMENT 2000-11-20 - -
CHANGE OF MAILING ADDRESS 2000-11-20 3825 N.W. 32ND AVENUE, BAY A, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2001-05-08
REINSTATEMENT 2000-11-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-09
REINSTATEMENT 1997-12-04
DOCUMENTS PRIOR TO 1997 1996-05-14

Date of last update: 02 May 2025

Sources: Florida Department of State