Search icon

ART'S AFFORDABLE AUTO REPAIR & BODY SHOP, INC.

Company Details

Entity Name: ART'S AFFORDABLE AUTO REPAIR & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: P07000093693
FEI/EIN Number 260796092
Address: 909 NE 5TH STREET, CRYSTAL RIVER, FL, 34429, US
Mail Address: 909 NE 5TH STREET, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CARTA ARTURO Agent 61 s fillmore street, beverly hills, FL, 34465

Director

Name Role Address
CARTA ARTURO Director 61 s fillmore street, beverly hills, FL, 34465
CARTA CORRINE Director 61 s fillmore street, beverly hills, FL, 34465

President

Name Role Address
CARTA ARTURO President 61 s fillmore street, beverly hills, FL, 34465

Secretary

Name Role Address
CARTA CORRINE Secretary 61 s fillmore street, beverly hills, FL, 34465

Treasurer

Name Role Address
CARTA CORRINE Treasurer 61 s fillmore street, beverly hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 909 NE 5TH STREET, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2017-04-25 909 NE 5TH STREET, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 61 s fillmore street, beverly hills, FL 34465 No data
REINSTATEMENT 2014-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2008-03-03 ART'S AFFORDABLE AUTO REPAIR & BODY SHOP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State