Search icon

EAST SHORE AUTO INC. - Florida Company Profile

Company Details

Entity Name: EAST SHORE AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST SHORE AUTO 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000072897
FEI/EIN Number 650776247

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

Address: 4970 SW 32ND ST, BAY 323, DAVIE, FL, 33134
Mail Address: 10256 SW 59TH ST, COOPER CITY, FL, 33328
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO MANACES President 10256 SW 59TH ST, COOPER CITY, FL, 33328
ROSARIO MANACES Director 10256 SW 59TH ST, COOPER CITY, FL, 33328
ROSARIO MANACES Agent 10256 SW 59TH ST, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 4970 SW 32ND ST, BAY 323, DAVIE, FL 33134 -
CHANGE OF MAILING ADDRESS 2001-04-23 4970 SW 32ND ST, BAY 323, DAVIE, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 10256 SW 59TH ST, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-21
Off/Dir Resignation 1999-09-20
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State