Search icon

B & R AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STEPHENS RONALD President 13048 SW 115TH STREET, DUNNELLON, FL, 34432
Stephens Ronald Agent 13048 SW 115 STREET, DUNNELLON, FL, 34432

Events

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 - -

Debts

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

Documents

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