Search icon

CUMI AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

CUMI 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: 04 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000113881
FEI/EIN Number 201447604

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

Address: 6526 LaMirada Dr E, JACKSONVILLE, FL, 32217, US
Mail Address: 6526 LaMirada Dr E, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOZDIC SUAD President 6526 LAMIRADA DR EAST, JACKSONVILLE, FL, 32217
HOZDIC SUAD Agent 6526 LA MIRADA DRIVE EAST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-20 6526 LaMirada Dr E, 7, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 6526 LaMirada Dr E, 7, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 6526 LA MIRADA DRIVE EAST, JACKSONVILLE, FL 32217 -
AMENDMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 HOZDIC, SUAD -
AMENDMENT 2015-05-04 - -
REINSTATEMENT 2014-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
Off/Dir Resignation 2017-10-13
Amendment 2017-10-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Amendment 2015-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State