Search icon

VETERANS AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

VETERANS 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000145833
FEI/EIN Number 201792332

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

Address: 19800 VETERANS BLVD., UNIT A-12, PORT CHARLOTTE, FL, 33954
Mail Address: 6997 Crock Avenue, North Port, FL, 34291, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHANTZ KATHLEEN C President 6997 Crock Avenue, North Port, FL, 34291
BARRIO DANIELLE J Vice President 6997 Crock Avenue, North Port, FL, 34291
SCHANTZ KATHLEEN C Agent 19800 VETERANS BLVD., PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-08 19800 VETERANS BLVD., UNIT A-12, PORT CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2019-04-08 SCHANTZ, KATHLEEN C -
REINSTATEMENT 2012-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000129219 ACTIVE 1000000861778 CHARLOTTE 2020-02-21 2040-02-26 $ 1,641.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J12000685654 TERMINATED 1000000326458 CHARLOTTE 2012-10-15 2032-10-17 $ 1,333.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000117555 TERMINATED 1000000084914 3306 430 2008-07-07 2029-01-22 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000355379 TERMINATED 1000000084914 3306 430 2008-07-07 2029-01-28 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000232075 TERMINATED 1000000084912 3306 429 2008-07-07 2028-07-16 $ 2,144.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-02-23
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State