Search icon

HUMMING BIRD AUTO AND BODY REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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