Search icon

COLORIN AUTO TECH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: COLORIN AUTO TECH OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLORIN AUTO TECH OF MIAMI, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V08194
FEI/EIN Number 650307273

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

Address: 90 SE 80 ST., OCALA, FL, 34480
Mail Address: 90 SE 80 ST., OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ALBERTO P President 90 S.E. 80 ST, OCALA, FL, 34480
ARAUJO ALBERTO P Secretary 90 S.E. 80 ST, OCALA, FL, 34480
ARAUJO ALBERTO P Treasurer 90 S.E. 80 ST, OCALA, FL, 34480
ARAUJO ALEIDA R Secretary 90 S.E. 80 ST, OCALA, FL, 34480
ARAUJO ALEIDA R Treasurer 90 S.E. 80 ST, OCALA, FL, 34480
ARAUJO ALEIDA Agent 5770 PROGRESS ROAD, SO MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 90 SE 80 ST., OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2007-09-06 90 SE 80 ST., OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-10 5770 PROGRESS ROAD, SO MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1994-05-01 ARAUJO, ALEIDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005792 LAPSED 03-22040 CC 05(01) CTY CRT MIAMI-DADE CTY FL 2007-03-21 2012-04-16 $6500.00 BRIGHTER IMAGE OF S. FLA, INC., 18489 NW 23 PLACE, PEMBROKE PINES, FL 33029

Documents

Name Date
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-10-31
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State