Search icon

AUTO BODY REBUILDERS, INC. - Florida Company Profile

Company Details

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

AUTO BODY REBUILDERS, 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L99321
FEI/EIN Number 593027050

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

Address: 1592 PINEHURST DR., CASSELBERRY, FL, 32707
Mail Address: 1592 PINEHURST DR., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL EDWARD D President 1592 PINEHURST CIR, CASSELBERRY, FL
BLACKWELL EDWARD D Director 1592 PINEHURST CIR, CASSELBERRY, FL
BLACKWELL CINDY L Secretary 1592 PINEHURST CIR, CASSELBERRY, FL
BLACKWELL CINDY L Treasurer 1592 PINEHURST CIR, CASSELBERRY, FL
BLACKWELL CINDY L Director 1592 PINEHURST CIR, CASSELBERRY, FL
BLACKWELL EDWARD D Agent 151 LAKE AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 1592 PINEHURST DR., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2002-05-09 1592 PINEHURST DR., CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2000-06-03 BLACKWELL, EDWARD D -
REGISTERED AGENT ADDRESS CHANGED 2000-06-03 151 LAKE AVENUE, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106496383 0420600 1992-08-07 151 LAKE AVENUE, MAITLAND, FL, 32751
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-08-07
Case Closed 1993-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 1992-11-02
Abatement Due Date 1992-11-10
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1992-11-02
Abatement Due Date 1992-12-05
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B05 II
Issuance Date 1992-11-02
Abatement Due Date 1992-11-10
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1992-11-02
Abatement Due Date 1992-11-20
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-11-02
Abatement Due Date 1992-11-20
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-11-02
Abatement Due Date 1992-11-20
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 1992-11-02
Abatement Due Date 1992-11-10
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1992-11-02
Abatement Due Date 1992-12-05
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1992-11-02
Abatement Due Date 1992-11-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1992-11-02
Abatement Due Date 1992-11-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1992-11-02
Abatement Due Date 1992-12-05
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State