Entity Name: | COMPLETE DISCOUNT AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE DISCOUNT AUTO REPAIR, 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: | 08 Jun 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2007 (18 years ago) |
Document Number: | P00000057898 |
FEI/EIN Number |
593657908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19701 SR 44, EUSTIS, FL, 32736, US |
Mail Address: | 19701 SR 44, EUSTIS, FL, 32736, US |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAUVET SERGE | President | 19701 SR 44, Eustis, FL, 32736 |
FAUVET SERGE P | Agent | 19701 SR 44, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 19701 SR 44, EUSTIS, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 19701 SR 44, EUSTIS, FL 32736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 19701 SR 44, EUSTIS, FL 32736 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | FAUVET, SERGE PRES | - |
NAME CHANGE AMENDMENT | 2007-07-17 | COMPLETE DISCOUNT AUTO REPAIR, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001149714 | TERMINATED | 1000000118084 | 3753 907 | 2009-04-06 | 2029-04-15 | $ 21,607.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J06000219092 | TERMINATED | 1000000034134 | 15375 1808 | 2006-09-20 | 2026-09-27 | $ 50,621.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J05000106515 | TERMINATED | 1000000014294 | 14431 1881 | 2005-07-06 | 2025-07-20 | $ 93,224.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State