Search icon

BOB & DANNY'S AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BOB & DANNY'S AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB & DANNY'S 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: P07000028822
FEI/EIN Number 208572837

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

Address: 1531 Pine Ave, Orlando, FL, 32824, US
Mail Address: 13005 Long Pine Trail, Clermont, FL, 34711, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW DEOLAL Director 13005 LONG PINE TRAIL, CLERMONT, FL, 34711
ANDREW DEOLAL President 13005 LONG PINE TRAIL, CLERMONT, FL, 34711
Andrew Lisa O Secretary 13005 Long Pine Trail, Clermont, FL, 34711
ANDREW DEOLAL Agent 13005 LONG PINE TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1531 Pine Ave, Orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2014-02-04 1531 Pine Ave, Orlando, FL 32824 -
REINSTATEMENT 2010-10-08 - -
REGISTERED AGENT NAME CHANGED 2010-10-08 ANDREW, DEOLAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State