Search icon

WORLD CAR AUTO BODY SPEICIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: WORLD CAR AUTO BODY SPEICIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WORLD CAR AUTO BODY SPEICIALISTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 1991 (34 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: S50575
FEI/EIN Number 65-0262423

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

Address: 1300 S 56TH AVE, HOLLYWOOD, FL 33023
Mail Address: 1300 S 56TH AVE, HOLLYWOOD, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUST, CHRISTINA M Secretary 1300 S 56TH AVE, HOLLYWOOD, FL 33023
ROSEN, HARRY M. Agent 6151 MIRAMAR PARKWAY, SUITE 101, MIRAMAR, FL 33023
GUST, MICHAEL A President 1300 S 56TH AVE, HOLLYWOOD, FL 33023
GUST, MICHAEL A Vice President 1300 S 56TH AVE, HOLLYWOOD, FL 33023
GUST, CHRISTINA M Treasurer 1300 S 56TH AVE, HOLLYWOOD, FL 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 1992-04-16 ROSEN, HARRY M. -
REGISTERED AGENT ADDRESS CHANGED 1992-04-16 6151 MIRAMAR PARKWAY, SUITE 101, MIRAMAR, FL 33023 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State