Search icon

CERTIFIED AUTO REPAIR OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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