Search icon

EFFICIENT AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: EFFICIENT AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EFFICIENT 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: 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: P06000113416
FEI/EIN Number 205482966

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

Address: 10857 SW 91 ST AVE, OCALA, FL, 34481
Mail Address: 10857 SW 91 ST AVE, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHANRAJ RALPH President 10857 SW 91ST AVE, OCALA, FL, 34481
DHANRAJ RALPH Treasurer 10857 SW 91ST AVE, OCALA, FL, 34481
DHANRAJ RALPH Director 10857 SW 91ST AVE, OCALA, FL, 34481
DHANRAJ VANESSA P Secretary 10857 SW 91ST AVE, OCALA, FL, 34481
DHANRAJ VANESSA P Director 10857 SW 91ST AVE, OCALA, FL, 34481
DHANRAJ RALPH Agent 10857 SW 91ST AVE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 10857 SW 91 ST AVE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2012-09-27 10857 SW 91 ST AVE, OCALA, FL 34481 -
REINSTATEMENT 2012-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-26 10857 SW 91ST AVE, OCALA, FL 34481 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838755 TERMINATED 1000000565104 MARION 2013-12-18 2033-12-26 $ 698.64 STATE OF FLORIDA0007931

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State