Search icon

MAURICE AUTO REPAIRS, INC. - Florida Company Profile

Company Details

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

MAURICE AUTO 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: 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: 28 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jan 2007 (18 years ago)
Document Number: P05000155731
FEI/EIN Number 203849662

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

Address: 5137 N. DIXIE HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 5137 N. DIXIE HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA MAURICIO President 9545 TRIVOLO PLACE, BOCA RATON, FL, 33434
MEJIA MAURICIO Agent 9545 TRIVOLO PLACE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5137 N. DIXIE HWY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-04-30 5137 N. DIXIE HWY, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2007-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-12-08 MAURICE AUTO REPAIRS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State