Search icon

IMMOKALEE AUTO GENERAL REPAIR AND ELECTRONICS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMMOKALEE AUTO GENERAL REPAIR AND ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMOKALEE AUTO GENERAL REPAIR AND ELECTRONICS, 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: 02 Dec 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P05000158686
FEI/EIN Number 203957624

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

Address: 524 E NEW MARKET ROAD, IMMOKALEE, FL, 34142
Mail Address: P.O. BOX 1634, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ THELMA Treasurer PO BOX 1634, IMMOKALEE, FL, 34143
MARTINEZ THELMA Director PO BOX 1634, IMMOKALEE, FL, 34143
Immokalee auto Agent 524 E NEW MARKET ROAD, IMMOKALEE, FL, 34142
MARTINEZ FERNANDO President PO BOX 1634, IMMOKALEE, FL, 34143
MARTINEZ FERNANDO Director PO BOX 1634, IMMOKALEE, FL, 34143
MARTINEZ THELMA Vice President PO BOX 1634, IMMOKALEE, FL, 34143
MARTINEZ THELMA President PO BOX 1634, IMMOKALEE, FL, 34143
MARTINEZ THELMA Secretary PO BOX 1634, IMMOKALEE, FL, 34143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 Immokalee auto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 524 E NEW MARKET ROAD, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2009-04-20 524 E NEW MARKET ROAD, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 524 E NEW MARKET ROAD, IMMOKALEE, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000343299 TERMINATED 1000000865262 COLLIER 2020-10-09 2040-10-28 $ 1,017.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000334728 TERMINATED 1000000865265 COLLIER 2020-10-09 2040-10-21 $ 234.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000184073 TERMINATED 1000000863341 COLLIER 2020-03-16 2040-03-25 $ 926.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000017703 TERMINATED 1000000853189 COLLIER 2019-12-20 2040-01-08 $ 909.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000242790 TERMINATED 1000000816522 COLLIER 2019-02-25 2039-04-03 $ 760.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000137125 TERMINATED 1000000775942 COLLIER 2018-03-09 2038-04-04 $ 4,753.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001634840 TERMINATED 1000000543634 COLLIER 2013-10-07 2033-11-07 $ 321.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001634857 TERMINATED 1000000543635 COLLIER 2013-10-07 2023-11-07 $ 1,497.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9200.00
Total Face Value Of Loan:
9200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State