Search icon

TONY'S AUTO SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: TONY'S AUTO SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S AUTO SERVICE & REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: P98000054969
FEI/EIN Number 650845108

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

Address: 2761 NW 45 street, lauderhill, FL, 33319, US
Mail Address: 7261 NW 45 street, lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMPHAL RAMDJIET President 7261 NW 45 ST, LAUDERHILL, FL, 33319
RAMPHAL RAMDJIET Secretary 7261 NW 45 ST, LAUDERHILL, FL, 33319
RAMPHAL INDRAWATIE Vice President 7261 NW 45 ST, LAUDERHILL, FL, 33319
RAMPHAL INDRAWATIE Treasurer 7261 NW 45 ST, LAUDERHILL, FL, 33319
RAMPHAL RAMDJIET Agent 7261 NW 45 Street, lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000060902 TONY'S AUTO PARTS ACTIVE 2025-05-06 2030-12-31 - 519-533 NE 34TH STREET, BAY #4, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 RAMPHAL, RAMDJIET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 3075 NW 28TH ST., LAUDERDALE LAKES, FL 33311 -
CANCEL ADM DISS/REV 2009-10-13 - -
CHANGE OF MAILING ADDRESS 2009-10-13 3075 NW 28TH ST., LAUDERDALE LAKES, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 3075 NW 28TH ST., LAUDERDALE LAKES, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000452417 LAPSED 18-007764-CACE 17TH JUDICIAL CIRCUIT COURT 2018-06-19 2023-07-05 $45,509.01 SWISHER INTERNATIONAL, INC., 20 THORNAL CIRCLE, DARIEN, CT 06820

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State