Search icon

B & F MOBILE REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: B & F MOBILE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & F MOBILE 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000156828
FEI/EIN Number 270133584

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

Address: 19023 HWY 41 NORTH, LUTZ, FL, 33549
Mail Address: 19023 HWY 41 NORTH, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPERSMITH FRED Director 26400 DAYFLOWER BLVD, WESLEY CHAPEL, FL, 33544
HART ROBERT A Director 27251 SR 54 - STE B-14 - PMB 125, WESLEY CHAPEL, FL, 33544
COPPERSMITH FRED Agent 19019 HWY 41 NORTH, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 19023 HWY 41 NORTH, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2010-06-17 19023 HWY 41 NORTH, LUTZ, FL 33549 -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271156 LAPSED 1000000465475 HILLSBOROU 2013-01-24 2023-01-30 $ 1,207.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000140627 LAPSED 1000000252755 HILLSBOROU 2012-02-22 2022-03-01 $ 434.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000140619 ACTIVE 1000000252754 HILLSBOROU 2012-02-22 2032-03-01 $ 8,339.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000595061 LAPSED CACE11014232 BROWARD COUNTY 2010-03-24 2016-09-16 $12193.71 NAPA AUTO PARTS, C/O MARY DUDGEON, 615 COLONIAL PARK DRIVE, ROSWELL, GA 30077

Documents

Name Date
ANNUAL REPORT 2011-04-30
Amendment 2010-06-17
REINSTATEMENT 2010-03-24
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State