Search icon

ALL PRO PAINT & BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: ALL PRO PAINT & BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO 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: 01 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000019075
FEI/EIN Number 650922271

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

Address: 18753 SW 105 PL, MIAMI, FL, 33157
Mail Address: PO BOX 970709, MIAMI, FL, 33197
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARIO Director 6437 SW 158 PASSAGE, MIAMI, FL, 33193
PEREZ LAZARO C Director 19746 S.W. 119TH PLACE, MIAMI, FL, 33177
DIAZ O J Agent 7951 SW 40TH STREET,STE. 206, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 18753 SW 105 PL, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2003-10-10 18753 SW 105 PL, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2003-10-10 DIAZ, O J -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 7951 SW 40TH STREET,STE. 206, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000264818 TERMINATED 1000000650979 DADE 2015-02-11 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-08-31
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-10
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State