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 |
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 |
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 |
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 | - |
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