Entity Name: | REFLECTION AUTO BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REFLECTION 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: |
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: | 24 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | P00000021457 |
FEI/EIN Number |
650986654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
Mail Address: | 217 NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CHELSEA L | President | 4701 W. US Highway 64, Murphy, NC, 28906 |
LoPresti Shana L | Director | 226 Parker Court, Pearl City, HI, 96782 |
Rodriguez Chelsea L | Director | 4701 W. US Highway 64, Murphy, NC, 28906 |
Rodriguez Hannah N | Director | 217 NE 3RD ST, BOYNTON BEACH, FL, 33435 |
RODRIGUEZ CHELSEA L | Agent | 217 NE 3RD STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | RODRIGUEZ, CHELSEA L | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State