Search icon

GAVIN'S ALL EUROPEAN AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GAVIN'S ALL EUROPEAN AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAVIN'S ALL EUROPEAN 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000169986
FEI/EIN Number 562494432

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

Address: 3540 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
Mail Address: 3540 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMOND JUNIOUS GAVIN Chairman 971 GOLF STREET, ROCKLEDGE, FL, 32955
DIMOND JUNIOUS GAVIN Secretary 971 GOLF STREET, ROCKLEDGE, FL, 32955
DIMOND JUNIOUS GAVIN Treasurer 971 GOLF STREET, ROCKLEDGE, FL, 32955
DIMOND AMY LYNN Manager 971 GOLF STREET, ROCKLEDGE, FL, 32955
DIMOND KENNETH RAY Manager 1506 CHESASPEAKE COURT, MELBOURNE, FL, 32940
DIMOND JUNIOUS GAVIN Agent 971 GOLF STREET, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2005-11-03
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-12-20

Date of last update: 02 May 2025

Sources: Florida Department of State