Search icon

D & L AUTO BODY REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: D & L AUTO BODY REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & L AUTO BODY 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000095019
FEI/EIN Number 371446488

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

Address: 2043 N.W. 141ST STREET, OPA LOCKA, FL, 33054
Mail Address: 2043 N.W. 141ST STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENSON DERRICK Director 2039 NW 141ST STREET, OPA LOCKA, FL, 33054
TAYLOR MICHAEL Agent 17334 NW 62ND COURT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-13 2043 N.W. 141ST STREET, OPA LOCKA, FL 33054 -
AMENDMENT 2010-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 2043 N.W. 141ST STREET, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2009-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000759216 LAPSED 1000000108375 26749 3398 2009-02-12 2014-02-25 $ 1,618.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-05-13
ANNUAL REPORT 2010-04-11
REINSTATEMENT 2009-05-07
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-08-29
DEBIT MEMO 2002-11-18
Domestic Profit 2002-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State