Entity Name: | R. TATE'S AUTO BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. TATE'S AUTO BODY SHOP, 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: | 10 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2013 (12 years ago) |
Document Number: | P05000037545 |
FEI/EIN Number |
202560738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7262 Thurston St, Weeki Wachee, FL, 34613, US |
Mail Address: | 7262 Thurston St, Weeki Wachee, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARCONE CARLO | President | 7262 Thurston St, Weeki Wachee, FL, 34613 |
ZARCONE CARLO | Director | 7262 Thurston St, Weeki Wachee, FL, 34613 |
SEELAND TINA M | Agent | 7262 Thurston St, Weeki Wachee, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-03 | SEELAND, TINA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 7262 Thurston St, Weeki Wachee, FL 34613 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 7262 Thurston St, Weeki Wachee, FL 34613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 7262 Thurston St, Weeki Wachee, FL 34613 | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
Reg. Agent Change | 2024-09-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State