Entity Name: | B & R AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & R AUTOMOTIVE, 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: | 14 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P00000087465 |
FEI/EIN Number |
593673324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 SW COUNTY RD. 484, OCALA, FL, 34481 |
Mail Address: | 13048 SW 115 STREET, DUNNELLON, FL, 34432, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS RONALD | President | 13048 SW 115TH STREET, DUNNELLON, FL, 34432 |
Stephens Ronald | Agent | 13048 SW 115 STREET, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 13048 SW 115 STREET, DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | Stephens, Ronald | - |
AMENDMENT | 2014-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-19 | 9200 SW COUNTY RD. 484, OCALA, FL 34481 | - |
REINSTATEMENT | 2013-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000159591 | TERMINATED | 1000000452303 | MARION | 2013-01-02 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000697584 | TERMINATED | 1000000370858 | MARION | 2012-10-15 | 2022-10-17 | $ 337.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
Amendment | 2014-05-19 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-02-08 |
Reinstatement | 2010-12-28 |
REINSTATEMENT | 2009-11-20 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-10-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State