Search icon

RON'S COMPLETE AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: RON'S COMPLETE AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON'S COMPLETE 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: 27 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L33204
FEI/EIN Number 650155444

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

Address: % RON SPAETH, 950 Old Dixie Hwy, LAKE PARK, FL, 33403, US
Mail Address: % RON SPAETH, 950 Old Divie Hwy, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAETH, RON Director 950 Old Dixie Hwy, LAKE PARK, FL, 33403
SPAETH, RON President 950 Old Dixie Hwy, LAKE PARK, FL, 33403
SPAETH, RON Agent 819 PROMENADE WAY APT 103, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 819 PROMENADE WAY APT 103, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 % RON SPAETH, 950 Old Dixie Hwy, suite 2, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-04-24 % RON SPAETH, 950 Old Dixie Hwy, suite 2, LAKE PARK, FL 33403 -
PENDING REINSTATEMENT 2011-04-15 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1989-12-21 SPAETH, RON -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-08
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State