Search icon

HEPLER'S AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: HEPLER'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEPLER'S AUTO BODY, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P06000109745
FEI/EIN Number 205419216

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

Address: 1051 EXCHANGE PLACE, St. Cloud, FL, 34769, US
Mail Address: 1051 Exchange Place, Units 114-115, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPLER MICHAEL President 3513 Hook Bill Dr., ST. CLOUD, FL, 34772
RIGGLE TRINA Chief Financial Officer 4641 E MATT DILLON TRL, CAVE CREEK, AZ, 85331
HEPLER MARYANN J Agent 3513 Hook Bill Dr, ST. CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900060 HEPLERS TOTAL CAR CARE EXPIRED 2008-12-12 2013-12-31 - 1660 E. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3513 Hook Bill Dr, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2021-02-02 1051 EXCHANGE PLACE, #114-115, St. Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 1051 EXCHANGE PLACE, #114-115, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-04-06 HEPLER, MARYANN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-02-04
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State