Search icon

GREG'S COMPLETE AUTO REPAIR AND SALES, INC. - Florida Company Profile

Company Details

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

GREG'S COMPLETE AUTO REPAIR AND SALES, 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: 20 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P00000006443
FEI/EIN Number 593618594

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

Address: 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811, US
Mail Address: 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYSON GREGORY Chief Executive Officer 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811
BRYSON JACQUELINE N Vice President 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811
BRYSON GREGORY Agent 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136791 FCF SERVICES EXPIRED 2016-12-20 2021-12-31 - 5210 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 BRYSON, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2007-02-06 GREG'S COMPLETE AUTO REPAIR AND SALES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-08-24 5210 OLD WINTER GARDEN RD, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2006-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 5210 OLD WINTER GARDEN RD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2006-08-24 5210 OLD WINTER GARDEN RD, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000033803 TERMINATED 1000000940010 ORANGE 2023-01-06 2043-01-25 $ 115,612.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000725014 TERMINATED 1000000725123 ORANGE 2016-10-27 2036-11-10 $ 4,197.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000173020 TERMINATED 1000000574711 ORANGE 2014-01-17 2034-02-07 $ 27,366.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000840135 TERMINATED 1000000401965 ORANGE 2012-10-26 2032-11-14 $ 14,630.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000498797 TERMINATED 1000000167040 ORANGE 2010-04-05 2030-04-14 $ 45,198.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000454212 TERMINATED 1000000132968 ORANGE 2009-07-24 2030-03-31 $ 14,951.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State