Search icon

SECOND GENERATION AUTO BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: SECOND GENERATION AUTO BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECOND GENERATION AUTO BODY SHOP 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: 28 Jan 1981 (44 years ago)
Date of dissolution: 15 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Aug 2005 (20 years ago)
Document Number: F16494
FEI/EIN Number 592063214

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

Address: 4607 OAKS ROAD, FT LAUDERDALE, FL, 33314-2204
Mail Address: 4607 OAKS ROAD, FT LAUDERDALE, FL, 33314-2204
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERMAN, JOSEPH President 1831 SW 116TH AVE, DAVIE, FL
TERMAN, JOSEPH Director 1831 SW 116TH AVE, DAVIE, FL
TERMAN, JOSEPH Agent 1831 SW 116 AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 1831 SW 116 AVE, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 4607 OAKS ROAD, FT LAUDERDALE, FL 33314-2204 -
CHANGE OF MAILING ADDRESS 2000-04-22 4607 OAKS ROAD, FT LAUDERDALE, FL 33314-2204 -
REGISTERED AGENT NAME CHANGED 1989-06-27 TERMAN, JOSEPH -

Documents

Name Date
CORAPVDWN 2005-08-15
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State