Search icon

APOPKA AUTO BODY INC. - Florida Company Profile

Company Details

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

APOPKA 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13993
FEI/EIN Number 592976113

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

Address: 121 WEST MAIN STREET, APOPKA, FL, 32703, UN
Mail Address: 121 WEST MAIN STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANA JAMES President 100 LONESOME PINE DR., LONGWOOD, FL, 32837
FONTANA BARBARA STV 100 LONESOME PINE DR., LONGWOOD, FL, 32837
FONTANA BARBARA Agent 121 WEST MAIN ST., APOPKA, FL, 327035161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 121 WEST MAIN STREET, APOPKA, FL 32703 UN -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-05-01
REINSTATEMENT 2007-04-03
REINSTATEMENT 2005-01-07
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State