Search icon

BRITISH AMERICAN AND FOREIGN AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BRITISH AMERICAN AND FOREIGN AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITISH AMERICAN AND FOREIGN 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: 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: 10 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 1986 (39 years ago)
Document Number: 666390
FEI/EIN Number 591992555

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

Address: 241 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114-4332
Mail Address: 241 S. PALMETTO AVENUE, DAYTONA BEACH, FL, 32114-4332
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHARIOS(55%) MICHAEL Jr. President 4 BOX ELDER CT, ORMOND BEACH, FL, 32174
ZAHARIOS(15%) MICHAEL III Vice President 14 BOXWOOD CT, ORMOND BEACH, FL, 32174
ZAHARIOS(15%) THOMAS Vice President 370 SYLVAN, ORMOND BEACH, FL, 32174
ZAHARIOS(15%) ANTHONY TJr. Vice President 50 WOODBOURNE LN, ORMOND BEACHN, FL, 32175
FRAZER, ROBERT D. Agent 2090 S NOVA RD, SOUTH DAYTONA, FL, 32019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044907 ALL BRITISH AMERICAN & FOREIGN AUTO REPAIRS EXPIRED 2013-05-10 2018-12-31 - 154 ORANGE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 2090 S NOVA RD, SUITE AA05, SOUTH DAYTONA, FL 32019 -
REINSTATEMENT 1986-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-25 241 S. PALMETTO AVENUE, DAYTONA BEACH, FL 32114-4332 -
CHANGE OF MAILING ADDRESS 1986-06-25 241 S. PALMETTO AVENUE, DAYTONA BEACH, FL 32114-4332 -
REGISTERED AGENT NAME CHANGED 1986-06-25 FRAZER, ROBERT D. -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State