Search icon

ST. JOHN'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHN'S 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: 11 Jul 1988 (37 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: M89030
FEI/EIN Number 000000000

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

Address: 2216 N.W. 85TH DR, POMPANO BEACH, FL, 33069
Mail Address: 2216 N.W. 85TH DR, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARCO, JOHN V. Director 1563 N.W. 85TH DR, CORAL SPRINGS, FL
HESTON, FRANK JOSEPH Agent SUITE 400, HANOVER BANK PLAZA, CORAL SPRINGS, FL, 33065
SPARNROFT, JAMES Director 1563 N.W. 85TH DR, CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY VS ST. JOHN'S AUTO BODY INC., KENT SCROGGINS AND SHERRI SCROGGINS A/K/A TONI SCROGGINS 5D2018-2352 2018-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31370-CICI

Parties

Name BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Role Appellant
Status Active
Representations TAYLOR M. WESTFALL, Douglas J. Collins
Name KENT SCROGGINS
Role Appellee
Status Active
Name SHERRI L. SCROGGINS
Role Appellee
Status Active
Name ST. JOHN'S AUTO BODY, INC.
Role Appellee
Status Active
Representations Cynthia B. Beissel, Jeremiah S. Mulligan
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ST. JOHN'S AUTO BODY INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
Docket Date 2019-01-14
Type Notice
Subtype Notice
Description Notice ~ SUBST OF COUNSEL W/I FIRM
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2019-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/11
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2018-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. JOHN'S AUTO BODY INC.
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/14 ORDER
On Behalf Of ST. JOHN'S AUTO BODY INC.
Docket Date 2018-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 242 PAGES - TRANSCRIPT
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-08-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-08-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CYNTHIA B. BEISSEL 0631582
On Behalf Of ST. JOHN'S AUTO BODY INC.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. JOHN'S AUTO BODY INC.
Docket Date 2018-08-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLY PARSONS KWIATEK 860611
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY
Docket Date 2018-07-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/18
On Behalf Of BEN'S AUTO MARINE SUPPLY, INC. D/B/A BEN'S PAINT SUPPLY

Date of last update: 01 Apr 2025

Sources: Florida Department of State