Search icon

FLEET REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: FLEET REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET 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: 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: 23 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000103286
FEI/EIN Number 542083246

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

Address: 1616 SOUTH MYRTLE AVE., CLEARWATER, FL, 33756, US
Mail Address: 1616 SOUTH MYRTLE AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAY MARK President 1616 S MYRTLE AVE, CLEARWATER, FL, 33756
HOLIDAY MARK T Agent 1616 SOUTH MYRTLE AVE., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136013 CENTRAL FLORIDA CHEVY SQUARE BODY TRUCKS EXPIRED 2019-12-24 2024-12-31 - 580 E BURLEIGH BLVD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1616 SOUTH MYRTLE AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-04-30 1616 SOUTH MYRTLE AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1616 SOUTH MYRTLE AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-01-21 HOLIDAY, MARK TPRES. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132139 TERMINATED 1000000701347 PINELLAS 2015-12-09 2035-12-17 $ 3,098.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001132154 TERMINATED 1000000701349 PINELLAS 2015-12-09 2035-12-17 $ 1,385.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000265083 TERMINATED 1000000462625 PINELLAS 2013-01-24 2033-01-30 $ 2,813.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000265117 TERMINATED 1000000462633 PINELLAS 2013-01-24 2023-01-30 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000324710 TERMINATED 1000000216081 PINELLAS 2011-05-17 2031-05-25 $ 6,403.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State