Entity Name: | C & B AUTOBODY REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & B AUTOBODY REPAIRS, 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: | 12 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000112795 |
FEI/EIN Number |
261237025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5223 E BROADWAY AVENUE, TAMPA, FL, 33619 |
Mail Address: | 5223 E BROADWAY AVENUE, TAMPA, FL, 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO CARLOS | President | 5223 E BROADWAY AVE, TAMPA, FL, 33619 |
REYNOSO CARLOS | Agent | 5223 E BROADWAY AVENUE, TAMPA, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029283 | C & B AUTO SALES | EXPIRED | 2011-03-22 | 2016-12-31 | - | 5223 E. BROADWAY AVENUE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2011-03-28 | C & B AUTOBODY REPAIRS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 5223 E BROADWAY AVENUE, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2011-03-09 | 5223 E BROADWAY AVENUE, TAMPA, FL 33619 | - |
AMENDMENT AND NAME CHANGE | 2011-03-09 | C & B AUTO SALES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 5223 E BROADWAY AVENUE, TAMPA, FL 33619 | - |
REINSTATEMENT | 2011-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | REYNOSO, CARLOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000341645 | TERMINATED | 1000000094487 | 018902 000950 | 2008-10-08 | 2028-10-15 | $ 1,401.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000352246 | TERMINATED | 1000000094487 | 018902 000950 | 2008-10-08 | 2028-10-22 | $ 1,401.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000366550 | TERMINATED | 1000000094487 | 018902 000950 | 2008-10-08 | 2028-10-29 | $ 1,401.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000384983 | TERMINATED | 1000000094487 | 018902 000950 | 2008-10-08 | 2028-11-06 | $ 1,401.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000411281 | ACTIVE | 1000000094487 | 018902 000950 | 2008-10-08 | 2028-11-19 | $ 1,401.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Amendment and Name Change | 2011-03-28 |
Amendment and Name Change | 2011-03-09 |
REINSTATEMENT | 2011-02-17 |
REINSTATEMENT | 2009-01-05 |
Domestic Profit | 2007-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State