Search icon

TP AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: TP AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TP AUTO REPAIR 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: 27 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: P07000025986
FEI/EIN Number 208631679

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

Address: 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
Mail Address: 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO JOSE A President 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
TRUJILLO JOSE A Secretary 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
TRUJILLO JOSE A Treasurer 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
TRUJILLO JOSE A Director 4501 PALM BEACH BLVD., FT. MYERS, FL, 33905
TRUJILLO JOSE Agent 4501 PALM BEACH BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4501 PALM BEACH BLVD, FORT MYERS, FL 33905 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 TRUJILLO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-22 4501 PALM BEACH BLVD., FT. MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 4501 PALM BEACH BLVD., FT. MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-06-14
REINSTATEMENT 2020-04-10
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State