Entity Name: | EASY OIL CHANGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EASY OIL CHANGE 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: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000059776 |
FEI/EIN Number |
650848012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13507 SW 137TH AVENUE, MIAMI, FL, 33186 |
Address: | 17195 SOUTH DIXIE HWY, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLARDO JOSE | President | 13507 SW 137TH AVENUE, MIAMI, FL, 33186 |
GALLARDO JOSE | Agent | 13507 SW 137TH AVENUE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 17195 SOUTH DIXIE HWY, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2003-05-16 | 17195 SOUTH DIXIE HWY, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | 13507 SW 137TH AVENUE, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000725930 | TERMINATED | 1000000279098 | MIAMI-DADE | 2012-10-19 | 2032-10-25 | $ 621.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000445317 | TERMINATED | 05-6604 SP 26 (02) | ELEVENTH JUDICIAL CIRCUIT | 2006-07-26 | 2016-07-28 | $2775.00 | ERIC BAKER, 1379 RORDON AVENUE, NAPLES, FLORIDA 34103 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5064068500 | 2021-02-27 | 0455 | PPS | 13507 SW 137th Ave, Miami, FL, 33186-5315 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5942057201 | 2020-04-27 | 0455 | PPP | 13507 SW 137 Avenue, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State