Search icon

VANS AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

VANS AUTO 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: P04000113396
FEI/EIN Number 331097508

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

Address: 153 NORTH STATE ROAD 7, MARGATE, FL, 33063
Mail Address: 8292 NW 5TH ST, CORAL SPRING, FL, 33071
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO HOA V Director 8292 NW 5TH ST, CORAL SPRING, FL, 33071
HO HOA V Owner 8292 NW 5TH ST, CORAL SPRING, FL, 33071
HO HOA V Agent 8292 NW 5TH ST, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT NAME CHANGED 2014-02-11 HO , HOA V -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 153 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-03-20 153 NORTH STATE ROAD 7, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 8292 NW 5TH ST, CORAL SPRING, FL 33071 -

Documents

Name Date
Voluntary Dissolution 2020-12-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State