Search icon

CLASSIC PERFORMANCE & RESTORATION INC - Florida Company Profile

Company Details

Entity Name: CLASSIC PERFORMANCE & RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC PERFORMANCE & RESTORATION 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: 05 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000158961
FEI/EIN Number 203880884

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

Address: 11119 NW 20th Drive, OXFORD, FL, 34484, US
Mail Address: P.O. BOX 465, LaCrosse, KS, 67548, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIKENS DEBORAH Director 11119 NW 20th Drive, OXFORD, FL, 34484
LIKENS PHILIP Director 11119 NW 20th Drive, OXFORD, FL, 34484
LIKENS DEBORAH Agent 11119 NW 20th Drive, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 11119 NW 20th Drive, OXFORD, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 11119 NW 20th Drive, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 11119 NW 20th Drive, OXFORD, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State