Entity Name: | CERTIFIED AUTO REPAIR OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED AUTO REPAIR OF CENTRAL FLORIDA, 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: | 14 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | P04000078266 |
FEI/EIN Number |
550861326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 EDGEWATER DR, ORLANDO, FL, 32810-3463 |
Mail Address: | 7330 EDGEWATER DR, ORLANDO, FL, 32810-3463 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS WILLIAM K | President | 8225 SHAY LYNN CT, ORLANDO, FL, 32810 |
LUCAS WILLIAM K | Director | 8225 SHAY LYNN CT, ORLANDO, FL, 32810 |
LUCAS WILLIAM K | Agent | 8225 SHAY LYNN CT, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | LUCAS, WILLIAM K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-12 | 8225 SHAY LYNN CT, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2007-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-11-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State