Search icon

EDDIE & FRANK'S AUTO BODY REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: EDDIE & FRANK'S AUTO BODY REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDIE & FRANK'S AUTO BODY 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: 06 Dec 1979 (45 years ago)
Date of dissolution: 29 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: 647306
FEI/EIN Number 591976085

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

Address: 17060 NW 3 AVE, N. MIAMI BEACH, FL, 33169
Mail Address: 17060 NW 3 AVE, N. MIAM BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDUARDO Agent 17060 NW 3 AVE, NORTH MIAMI BEACH, FL, 33169
GARCIA, EDUARDO F President 1931 NE 123 STREET, MIAMI, FL, 33181
GARCIA, EDUARDO F Director 1931 NE 123 STREET, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 17060 NW 3 AVE, N. MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-05-04 17060 NW 3 AVE, N. MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-25 17060 NW 3 AVE, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2009-08-25 GARCIA, EDUARDO -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001019469 LAPSED 10-9231 SP05 CNTY CRT MIAMIDADE CIV CRT 2010-07-15 2015-10-27 $5350.00 WILLIAM AND REVA WHITTYMORE, 4886 SW LAKE GROVE CIRCLE, PALM CITY, FL 33490

Documents

Name Date
Voluntary Dissolution 2010-10-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State