Search icon

A-1 REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: A-1 REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 REPAIRS, 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: 31 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000086439
FEI/EIN Number 651135613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 KANNER HWY, #117, STUART, FL, 34994, US
Mail Address: 3500 KANNER HWY, #117, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELORENZO KAREN M Secretary 3500 S. KANNER HWY, STUART, FL, 34994
DELORENZO TONY President 3500 S. KANNER HIGHWAY, LOT 117, STUART, FL, 34994
DELORENZO KAREN M Vice President 3500 S. KANNER HWY, STUART, FL, 34994
DELORENZO KAREN M Treasurer 3500 S. KANNER HWY, STUART, FL, 34994
DE LORENZO TONY Agent 3500 S. KANNER HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-10-01 - -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 DE LORENZO, TONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-01-09 3500 KANNER HWY, #117, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 3500 KANNER HWY, #117, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 3500 S. KANNER HIGHWAY, LOT 117, STUART, FL 34994 -
REINSTATEMENT 2004-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-01-14
Amendment 2021-10-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-06
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State