Search icon

CUSTOM AUTO BODY & TOWING, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM AUTO BODY & TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM AUTO BODY & TOWING, 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: 26 Dec 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L39676
FEI/EIN Number 650159699

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

Address: % FREDERICK MONKS, 832-B S DIXIE HWY, STUART, FL, 34994
Mail Address: % FREDERICK MONKS, 832-B S DIXIE HWY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERATO, ROBERT President 832-B S DIXIE HWY, STUART, FL
ERATO, ROBERT Director 832-B S DIXIE HWY, STUART, FL
CRISTOFORO, MICHAEL Vice President 832-B S DIXIE HWY, STUART, FL
CRISTOFORO, MICHAEL Treasurer 832-B S DIXIE HWY, STUART, FL
CRISTOFORO, MICHAEL Director 832-B S DIXIE HWY, STUART, FL
MONKS, FREDERICK Secretary 832-B S DIXIE HWY, STUART, FL
MONKS, FREDERICK Director 832-B S DIXIE HWY, STUART, FL
MONKS, FREDERICK Agent 832-B S DIXIE HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State