Search icon

AUTO COLOR IMAGE CORP. - Florida Company Profile

Company Details

Entity Name: AUTO COLOR IMAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO COLOR IMAGE CORP. 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000022013
FEI/EIN Number 650824254

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

Address: 250 SW 22 AVE., MIAMI, FL, 33135, US
Mail Address: 250 SW 22 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MODESTO JR President 2225 SW 23 ST, MIAMI, FL, 33145
RAMOS MODESTO JR Treasurer 2225 SW 23 ST, MIAMI, FL, 33145
RAMOS MODESTO JR Agent 2225 SW 23 ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025406 DE COLORES AUTO SEAT COVERS EXPIRED 2011-03-10 2016-12-31 - 250 SW 22 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 RAMOS, MODESTO, JR -
AMENDMENT 2017-08-14 - -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2009-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-29 2225 SW 23 ST, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 250 SW 22 AVE., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 1999-04-06 250 SW 22 AVE., MIAMI, FL 33135 -

Documents

Name Date
Amendment 2017-08-14
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
Amendment 2009-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State