Entity Name: | ABE'S AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABE'S 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: | 02 Apr 2002 (23 years ago) |
Document Number: | P02000035415 |
FEI/EIN Number |
043638778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3328 SOUTH CONWAY RD., ORLANDO, FL, 32812 |
Mail Address: | 3328 SOUTH CONWAY RD., ORLANDO, FL, 32812 |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUTFI ABRAHAM | President | 3328 SOUTH CONWAY RD., ORLANDO, FL, 32812 |
Loutfi Maria | Vice President | 3328 SOUTH CONWAY RD., ORLANDO, FL, 32812 |
Loutfi Abraham | Agent | 3328 South Conway Rd., Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-20 | Loutfi, Abraham | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 3328 South Conway Rd., Orlando, FL 32812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-25 | 3328 SOUTH CONWAY RD., ORLANDO, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2003-02-25 | 3328 SOUTH CONWAY RD., ORLANDO, FL 32812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State