Entity Name: | GARY ATHILL'S REPAIR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY ATHILL'S REPAIR SERVICES 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: | 11 Feb 2004 (21 years ago) |
Document Number: | P04000028083 |
FEI/EIN Number |
20-0783946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2604 ARNOLD COURT, FT PIERCE, FL, 34946 |
Mail Address: | 2604 ARNOLD COURT, FT PIERCE, FL, 34946 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATHILL GARRY ASr. | President | 2604 ARNOLD COURT, FT PIERCE, FL, 34946 |
ATHILL LILLIAN A | Vice President | 2604 ARNOLD COURT, FORT PIERCE, FL, 34946 |
Athill Garry ASr. | Agent | 2604 ARNOLD COURT, FT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Athill, Garry A, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 2604 ARNOLD COURT, FT PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 2604 ARNOLD COURT, FT PIERCE, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 2604 ARNOLD COURT, FT PIERCE, FL 34946 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State