Entity Name: | HUMMING BIRD AUTO AND BODY REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMMING BIRD AUTO AND BODY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P07000097257 |
FEI/EIN Number |
260801970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 514 SW 2ND AVE, OCALA, FL, 34471 |
Address: | 10975 S.E MARICAMP ROAD, OCALA, FL, 34472 |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON GARFIELD | President | 514 SW 2ND AVE, OCALA, FL, 34471 |
THOMPSON GARFIELD | Director | 514 SW 2ND AVE, OCALA, FL, 34471 |
ELLINGTON ANDREA | Vice President | 566 A FAIRWAYS CIRCLE, OCALA, FL, 34472 |
ELLINTON MYRTLE P | Vice President | 568A FAIRWAYS CIRCLE, OCALA, FL, 34472 |
ELLINGTON PUPERT | Vice President | 568A FAIRWAY CIRCLE, OCALA, FL, 34472 |
THOMPSON GARFIELD | Agent | 514 SW 2ND AVE, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 10975 S.E MARICAMP ROAD, OCALA, FL 34472 | - |
AMENDMENT | 2008-04-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001051963 | TERMINATED | 1000000435665 | MARION | 2012-12-12 | 2022-12-19 | $ 433.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000687908 | TERMINATED | 1000000337728 | MARION | 2012-10-15 | 2022-10-17 | $ 700.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J11000615745 | LAPSED | 10-2134-CA-G | 5TH JUDICIAL, MARION COUNTY | 2011-09-15 | 2016-09-28 | $3,600.00 | LUCIOUS S. STEVENSON, 9741 SE HWY 46C, OKLAWAHA, FL 32179 |
Name | Date |
---|---|
REINSTATEMENT | 2013-03-28 |
REINSTATEMENT | 2011-03-01 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-05-07 |
Amendment | 2008-04-15 |
Domestic Profit | 2007-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State