Entity Name: | AMERICAN REPAIR SHOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REPAIR SHOP, 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: | 18 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | P06000054901 |
FEI/EIN Number |
204725865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5616 NW 8th Street, Margate, FL, 33063, US |
Mail Address: | 1083 Copeland Drymond Dr., Mooer Haven, FL, 33471, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES FRANCISCO | President | 1083 Copeland Drymond Dr, Moore Haven, FL, 33471 |
REYES FRANCISCO | Agent | 1083 Copeland Drymond Dr., Moore Haven, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 5616 NW 8th Street, bay 14, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1083 Copeland Drymond Dr., Moore Haven, FL 33471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-03 | 5616 NW 8th Street, bay 14, Margate, FL 33063 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State