Search icon

POLACO PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: POLACO PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLACO PAINT & BODY SHOP, 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: 21 Jan 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000006470
FEI/EIN Number 650806723

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

Address: 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
Mail Address: 692 W.29TH ST, #9, HIALEAH, FL, 33012
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLACO JOSE A Director 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
POLACO JOSE A President 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
POLACO JOSE A Secretary 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
POLACO JOSE A Treasurer 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
POLACO JOSE A Agent 1226 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-05-14 - -
CHANGE OF MAILING ADDRESS 2002-05-14 1226 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-06
REINSTATEMENT 2002-05-14
ANNUAL REPORT 1999-03-05
Domestic Profit 1998-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State