Search icon

K.B.K. AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

K.B.K. 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: 08 Nov 2004 (21 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P04000153574
FEI/EIN Number 061734817

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

Address: 8009 NORTH ARMENIA AVE., TAMPA, FL, 33604
Mail Address: 8009 NORTH ARMENIA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOLLY KERRI A President 2504 LAKE ELLEN LANE, TAMPA, FL, 33618
CONNOLLY KERRI A Secretary 2504 LAKE ELLEN LANE, TAMPA, FL, 33618
CONNOLLY KERRI A Treasurer 2504 LAKE ELLEN LANE, TAMPA, FL, 33618
CONNOLLY KERRI A Director 2504 LAKE ELLEN LANE, TAMPA, FL, 33618
CONNOLLY KERRI Agent 8009 NORTH ARMENIA AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106021 ARMENIA AUTO REPAIR EXPIRED 2015-10-17 2020-12-31 - 8009 N ARMENIA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 CONNOLLY, KERRI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000840269 TERMINATED 11-CC-3656 HILLSBOROUGH COUNTY COURT 2011-12-15 2016-12-27 $9,515.16 SOUTHEAST POWER SYSTEMS OF TAMPA, INC., 6515 ADAMO DR., TAMPA, FLA 33619

Documents

Name Date
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State