Search icon

GEORGE'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S AUTO REPAIR, 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: 18 May 1976 (49 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 495539
FEI/EIN Number 591669111

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

Address: 9850 S.W. 85TH TERRACE, MIAMI, FL, 33173
Mail Address: 9850 S.W. 85TH TERRACE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMBILE SANDRA L. Treasurer 9850 SW 85 TERRR, MIAMI, FL
SAMBILE, GEORGE President 9850 S.W. 85TH TERRACE, MIAMI FL
SAMBILE, GEORGE Director 9850 S.W. 85TH TERRACE, MIAMI FL
SAMBILE, GEORGE Secretary 9850 S.W. 85TH TERRACE, MIAMI FL
SAMBILE, GEORGE Agent 9850 S.W. 85TH TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-16 9850 S.W. 85TH TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1988-03-16 9850 S.W. 85TH TERRACE, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State