Search icon

HEPLER'S AUTO BODY, INC.

Company Details

Entity Name: HEPLER'S AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2006 (18 years ago)
Date of dissolution: 24 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (9 months ago)
Document Number: P06000109745
FEI/EIN Number 205419216
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

Agent

Name Role Address
HEPLER MARYANN J Agent 3513 Hook Bill Dr, ST. CLOUD, FL, 34772

President

Name Role Address
HEPLER MICHAEL President 3513 Hook Bill Dr., ST. CLOUD, FL, 34772

Chief Financial Officer

Name Role Address
RIGGLE TRINA Chief Financial Officer 4641 E MATT DILLON TRL, CAVE CREEK, AZ, 85331

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 No data 1660 E. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3513 Hook Bill Dr, ST. CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2021-02-02 1051 EXCHANGE PLACE, #114-115, St. Cloud, FL 34769 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 1051 EXCHANGE PLACE, #114-115, St. Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2019-04-06 HEPLER, MARYANN J No data

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 Feb 2025

Sources: Florida Department of State