Search icon

AMERICAN AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN AUTO BODY 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: 25 Oct 1973 (52 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 438806
FEI/EIN Number 591493772

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

Address: 6125 WILSON TERR., SEBRING, FL, 33870, US
Mail Address: 6125 WILSON TERR., SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRYSCUK,ROY P. President 6125 WILSON TERRACE, SEBRING, FL
KRYSCUK,CLARE Vice President 6125 WILSON TERRACE, SEBRING, FL
KRYSCUK,ROY P. Director 6125 WILSON TERRACE, SEBRING, FL
MCCOLLUM (JAMES F.) Agent 129 S. COMMERCE AVE., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-10 6125 WILSON TERR., SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 1999-03-10 6125 WILSON TERR., SEBRING, FL 33870 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State