Search icon

ALBERTO PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ALBERTO PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERTO 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: 29 Aug 1991 (34 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: S77132
FEI/EIN Number 650283131

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

Address: 10653 W OKEECHOBEE RD, HIALEAH GARDENS, FL, 33016
Mail Address: 10653 W OKEECHOBEE RD, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ARMANDO President 12401 W. OKEECHOBEE RD, #121, HIALEAH, FL, 33018
SANCHEZ ARMANDO Director 12401 W. OKEECHOBEE RD, #121, HIALEAH, FL, 33018
SANCHEZ ARMONDO Agent 10653 W OKEECHOBEE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 SANCHEZ, ARMONDO -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 10653 W OKEECHOBEE, HIALEAH, FL 33018 -
AMENDMENT 2002-01-08 - -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001419713 ACTIVE 1000000309516 MIAMI-DADE 2013-09-18 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-29
Amendment 2002-01-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State