Search icon

FETTA AUTO BODY, INC. - Florida Company Profile

Company Details

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

FETTA 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: 04 Jun 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F84009
FEI/EIN Number 592248300

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

Address: 601 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060, US
Mail Address: 601 north dixie hwy., POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETTA LARRY P President 601 NORTH DIXIE HWY., POMPANO BEACH, FL, 33060
FETTA LARRY P Vice President 601 NORTH DIXIE HWY., POMPANO BEACH, FL, 33060
FETTA LARRY Secretary 601 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060
FETTA LARRY Agent 601 NORTH DIXIE HWY., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-29 601 NORTH DIXIE HWY, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 601 NORTH DIXIE HWY, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 601 NORTH DIXIE HWY., POMPANO BEACH, FL 33060 -
REINSTATEMENT 2003-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000321973 TERMINATED 1000000156196 BROWARD 2010-01-25 2030-02-16 $ 3,633.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-26
Reg. Agent Change 2011-08-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-12-19
ANNUAL REPORT 2008-05-19
Reg. Agent Change 2007-09-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State