Search icon

FLORIDA AUTO BODY, INC. - Florida Company Profile

Company Details

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

FLORIDA 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 1979 (45 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 643757
FEI/EIN Number 591963089

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

Address: 825 N W 61 ST, FT LAUDERDALE, FL, 33309
Mail Address: 825 N W 61 ST, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPPE JAMES S President 2624 NE 32 STREET, FORT LAUDERDALE, FL, 33309
SUPPE JAMES S Treasurer 2624 NE 32 STREET, FORT LAUDERDALE, FL, 33309
JAMES SUPPE Agent 825 NW 61 STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-11 JAMES SUPPE -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 825 NW 61 STREET, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1987-09-30 FLORIDA AUTO BODY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 825 N W 61 ST, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1984-07-09 825 N W 61 ST, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000334844 TERMINATED 1000000158630 BROWARD 2010-02-04 2030-02-16 $ 40,513.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-12-03
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State