Search icon

3 G'S AUTO RESTORATION AND BODY REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: 3 G'S AUTO RESTORATION AND BODY REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 G'S AUTO RESTORATION AND BODY REPAIRS 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000026152
FEI/EIN Number 650916340

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

Address: 204-B N.W. 2ND AVENUE SOUTH BAY, HALLANDALE BEACH, FL, 33009
Mail Address: 204-B N.W. 2ND AVENUE SOUTH BAY, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-LOUIS GWENDOLYN President 208 N W 1ST AVENUE, HALLANDALE, FL, 33009
JEAN-LOUIS GWENDOLYN Director 208 N W 1ST AVENUE, HALLANDALE, FL, 33009
JEAN-LOUIS GWENDOLYN Agent 208 N W 1ST AVENUE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-06-30 JEAN-LOUIS, GWENDOLYN -
REGISTERED AGENT ADDRESS CHANGED 2003-06-30 208 N W 1ST AVENUE, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000187439 TERMINATED 01021080030 33106 01148 2002-05-08 2007-05-10 $ 10,104.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-30
Off/Dir Resignation 2003-06-30
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-02
Domestic Profit 1999-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State