Search icon

HQ AUTO PAINTING AND BODY REPAIR OF DELRAY BEACH, INC. - Florida Company Profile

Company Details

Entity Name: HQ AUTO PAINTING AND BODY REPAIR OF DELRAY BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HQ AUTO PAINTING AND BODY REPAIR OF DELRAY BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: 476154
FEI/EIN Number 650708862

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

Address: 101 SOUTH CONGRESS AVE., SUITE #A, DELRAY BEACH, FL, 33445, US
Mail Address: 101 SOUTH CONGRESS AVE., SUITE #A, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBIASI JOSEPHINE President 101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445
DEBIASI JOSEPHINE Director 101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445
DEBIASI JOSEPHINE Agent 101 SOUTH CONGRESS AVE., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099758 PECO'S PRO SHOP AUTO BODY SPECIALIST ACTIVE 2015-09-29 2026-12-31 - 101 S CONGRESS AVE, A, DELRAY BEACH, FL, 33445
G14000048066 PECO'S PRO SHOP AUTO BODY SPECIALIST EXPIRED 2014-05-15 2019-12-31 - 101 S. CONGRESS AVE., SUITE A, DELRAY BEACH, FL, 33445
G08345900200 PECO'S PRO SHOP AUTO BODY SPECIALIST EXPIRED 2008-12-10 2013-12-31 - 101 S. CONGRESS AV. SUITE # A, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 101 SOUTH CONGRESS AVE., SUITE #A, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 101 SOUTH CONGRESS AVE., SUITE #A, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-04-10 101 SOUTH CONGRESS AVE., SUITE #A, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-01-08 - -
REGISTERED AGENT NAME CHANGED 2001-01-08 DEBIASI, JOSEPHINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1996-12-13 HQ AUTO PAINTING AND BODY REPAIR OF DELRAY BEACH, INC. -
NAME CHANGE AMENDMENT 1987-04-23 AUTO PAINTING U.S.A. BODY REPAIR CENTERS, INC. OF DELRAY BEACH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000168741 ACTIVE 1000000079430 22626 01698 2008-05-08 2028-05-21 $ 15,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000176231 TERMINATED 1000000079430 22626 01698 2008-05-08 2028-06-05 $ 15,146.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J04000068999 LAPSED 1000000005215 17087 01117 2004-06-08 2024-07-01 $ 6,538.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000126726 LAPSED CL 01-6052 AE 15TH JUDICIAL CIRCUIT PALM BEA 2001-11-14 2007-04-01 $19,691.22 REX ALLEN AND DIANNE ALLEN, 1030 NW 19TH TERRACE, DELRAY BEACH, FL 33445

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State