Search icon

CAR BODY DOCTOR INC. - Florida Company Profile

Company Details

Entity Name: CAR BODY DOCTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR BODY DOCTOR 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P04000007151
FEI/EIN Number 651213614

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

Address: 4355 FAIRMONT ST, UNIT 1, ORLANDO, FL, 32808
Mail Address: 4355 FAIRMONT ST, UNIT 1, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT BENEDICT S President 4355 FAIRMONT ST UNIT1, ORLANDO, FL, 32808
GILBERT LYDIA H Vice President 4355 FAIRMONT ST UNIT 1, ORLANDO, FL, 32808
GILBERT BENEDICT S Agent 4355 FAIRMONT ST, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
CHANGE OF MAILING ADDRESS 2009-04-28 4355 FAIRMONT ST, UNIT 1, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2005-04-04 GILBERT, BENEDICT S -

Documents

Name Date
Voluntary Dissolution 2024-03-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State