Search icon

STRATEGIC AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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