Search icon

DAVE'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: DAVE'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S 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: 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: 14 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: 568666
FEI/EIN Number 591841407

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

Address: 3550 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
Mail Address: 3550 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS EDWARD Jr. President 3550 NORTHLAKE BLVD, LAKE PARK, FL, 33403
FRANCIS EDWARD Jr. Agent 2612 SW RIVERSHORE DR, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 FRANCIS, EDWARD, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 2612 SW RIVERSHORE DR, PORT ST LUCIE, FL 34984 -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-29 3550 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 1993-07-29 3550 NORTHLAKE BLVD, LAKE PARK, FL 33403 -
AMENDMENT 1992-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000105209 TERMINATED 1000000876218 PALM BEACH 2021-02-09 2041-03-10 $ 128,723.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J09000466457 TERMINATED 1000000106404 23033 00150 2009-01-13 2029-01-28 $ 17,954.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342098381 0418800 2017-02-09 3550 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33403
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2017-02-09
Emphasis L: SILICA, N: SILICA, P: SILICA
Case Closed 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State