Search icon

COMPLETE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE REPAIRS, 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: 23 Aug 2005 (20 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: P05000117798
FEI/EIN Number 203355612

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

Address: 4440 PGA BLVD #600, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4440 PGA BLVD #600, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS JAMES W President 900 ELM CIRCLE, JUIPTER, FL, 33458
WATERS JAMES W Agent 900 ELM CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-03-18 4440 PGA BLVD #600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 4440 PGA BLVD #600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 900 ELM CIRCLE, JUPITER, FL 33458 -
REINSTATEMENT 2014-05-01 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 WATERS, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000461164 LAPSED 10-185-D2OPA LEON 2016-06-01 2021-08-04 $7,698.53 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2009-10-19
ANNUAL REPORT 2009-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State