Search icon

RELIABLE AUTO CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE AUTO CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE AUTO CARE CENTER, 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: 08 Oct 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000087131
FEI/EIN Number 650869199

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

Address: 3602 OLEANDER AVE, FT PIERCE, FL, 34982
Mail Address: 3602 OLEANDER AVE, FT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDA JOSEPH President 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA JOSEPH Director 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA ROSE Vice President 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA ROSE Secretary 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA ROSE Treasurer 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA ROSE Director 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983
RENDA JOSEPH Agent 1201 SE FLORESTA DRIVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 3602 OLEANDER AVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2005-03-18 3602 OLEANDER AVE, FT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000195811 ACTIVE 1000000052729 2835 2411 2007-06-15 2027-06-27 $ 1,617.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-22
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State