Search icon

REFLECTION AUTO BODY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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