Entity Name: | AUTO CITY REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO CITY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2008 (17 years ago) |
Document Number: | P08000034865 |
FEI/EIN Number |
262344996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 1101 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ MIGUEL | President | 808 Toledo Drive, Altamonte Springs, FL, 32714 |
MALDONADO ELISA | Vice President | 808 Toledo Drive, Altamonte Springs, FL, 32714 |
FERNANDEZ MIGUEL | Agent | 808 Toledo Drive, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000129928 | QUALITY & RELIABLE AUTO SALES | EXPIRED | 2017-11-28 | 2022-12-31 | - | 1101 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 808 Toledo Drive, Altamonte Springs, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State