Search icon

A-1 AUTO BODY REPAIR, INC - Florida Company Profile

Company Details

Entity Name: A-1 AUTO BODY REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 AUTO 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P08000014145
FEI/EIN Number 86-1199905

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3070 MICHIGAN AVE, UNIT D, KISSIMMEE, FL, 34744, US
Mail Address: 3070 MICHIGAN AVE, UNIT D, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez U Victor JSr. President 3070 Michigan Ave, Kissimmee, FL, 34744
Sanchez U Victor JSr. Agent 3070 Michigan Ave, Kissimmee, FL, 34744
CALDERON R JEAN CSR. Vice President 3070 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3070 Michigan Ave, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Sanchez U, Victor J, Sr. -
CHANGE OF MAILING ADDRESS 2022-04-27 3070 MICHIGAN AVE, UNIT D, KISSIMMEE, FL 34744 -
AMENDMENT 2021-03-01 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3070 MICHIGAN AVE, UNIT D, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000953175 TERMINATED 1000000499742 OSCEOLA 2013-04-29 2033-05-22 $ 505.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
Amendment 2021-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State