Search icon

CRH AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

CRH 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: 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: 13 Dec 2004 (20 years ago)
Document Number: P04000166509
FEI/EIN Number 202047371

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

Address: 6606 HWY 77, SOUTHPORT, FL, 32409, US
Mail Address: 6606 HWY 77, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF CAREY R President 737 SPIKES ROAD, SOUTHPORT, FL, 32409
HUFF NORMA D Vice President 737 SPIKES ROAD, SOUTHPORT, FL, 32409
HUFF CAREY R Agent 737 SPIKES ROAD, SOUTHPORT, FL, 32409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100331 AMERICAN LAND CLEARING & HAULING ACTIVE 2023-08-28 2028-12-31 - 737 SPIKES RD, SOUTHPORT, FL, 32409
G22000139205 CRH EARTHWORKS ACTIVE 2022-11-08 2027-12-31 - 6606 HWY 77, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6606 HWY 77, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2008-04-29 6606 HWY 77, SOUTHPORT, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State