Search icon

2 BROTHERS AUTO BODY CORP - Florida Company Profile

Company Details

Entity Name: 2 BROTHERS AUTO BODY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 BROTHERS AUTO BODY CORP 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000054672
FEI/EIN Number 204724639

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

Address: 6370 118TH AVENUE NORTH, UNITS #12 & UNIT #13, LARGO, FL, 33771
Mail Address: 10437 138TH STREET NORTH, LARGO, FL, 33774
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITELEY NATALIE President 10437 138TH ST, LARGO, FL, 33774
WHITELEY ROBERT D Vice President 10437 138TH ST, LARGO, FL, 33774
WHITELEY ROBERT D Agent 10437 138TH ST. N., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 6370 118TH AVENUE NORTH, UNITS #12 & UNIT #13, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-24 6370 118TH AVENUE NORTH, UNITS #12 & UNIT #13, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2008-10-31 WHITELEY, ROBERT D -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 10437 138TH ST. N., LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-10-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State