Entity Name: | AUTOBODY BY R & D, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOBODY BY R & D, 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: | 16 Apr 2008 (17 years ago) |
Document Number: | P08000038706 |
FEI/EIN Number |
262418403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 E NORTH BLVD, LEESBURG, FL, 34748 |
Mail Address: | 6238 E - C470, SUMTERVILLE, FL, 33585 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS RANDOL W | President | 6238 E-C 470, SUMTERVILLE, FL, 33585 |
WILLIAMS BOB | Agent | 380 WEST ALFRED ST, TAVARES, FL, 32778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109239 | COLLEX | ACTIVE | 2017-10-03 | 2027-12-31 | - | 111 NORTH BLVD. EAST, LEESBURG, FL, 34748 |
G14000042406 | PHIL'S AUTO REPAIR | EXPIRED | 2014-04-29 | 2024-12-31 | - | 111 NORTH BLVD EAST, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 111 E NORTH BLVD, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 111 E NORTH BLVD, LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State