Search icon

C & B AUTOBODY REPAIRS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
REYNOSO CARLOS President 5223 E BROADWAY AVE, TAMPA, FL, 33619
REYNOSO CARLOS Agent 5223 E BROADWAY AVENUE, TAMPA, FL, 33619

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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