Entity Name: | STRATEGIC AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC AUTO 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: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000003111 |
FEI/EIN Number |
204122781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 BARTON BLVD., ROCKLEDGE, FL, 32955, US |
Mail Address: | 877 BARTON BLVD., ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEREMIA KURT M | President | 877 BARTON BLVD, ROCKLEDGE, FL, 32955 |
GEREMIA KURT M | Vice Treasurer | 877 BARTON BLVD, ROCKLEDGE, FL, 32955 |
GEREMIA KURT M | Director | 877 BARTON BLVD, ROCKLEDGE, FL, 32955 |
GEREMIA KURT M | Agent | 877 BARTON BLVD., ROCKLEDGE, FL, 32955 |
GEREMIA JEAN A | Secretary | 877 BARTON BLVD, ROCKLEDGEQ, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058372 | AT YOUR SERVICE | EXPIRED | 2013-06-11 | 2018-12-31 | - | 23353 TREELINE DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 877 BARTON BLVD., ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 877 BARTON BLVD., ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 877 BARTON BLVD., ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | GEREMIA, KURT M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000256086 | TERMINATED | 1000000212472 | BREVARD | 2011-04-19 | 2031-04-27 | $ 1,127.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10001136883 | TERMINATED | 1000000197968 | BREVARD | 2010-12-15 | 2030-12-22 | $ 2,141.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000780012 | TERMINATED | 1000000181171 | BREVARD | 2010-07-15 | 2030-07-21 | $ 504.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000697499 | TERMINATED | 1000000108453 | 5912 1668 | 2009-02-11 | 2029-02-18 | $ 2,246.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J07000309792 | TERMINATED | 1000000059565 | 5809 8124 | 2007-09-10 | 2027-09-26 | $ 5,387.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J07000195464 | TERMINATED | 1000000052568 | 5786 9906 | 2007-06-14 | 2027-06-27 | $ 2,464.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State