Search icon

TOP FLIGHT AUTO RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: TOP FLIGHT AUTO RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP FLIGHT AUTO RESTORATION, 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: 13 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000101512
FEI/EIN Number 263740940

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

Address: 405 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415, UN
Mail Address: 405 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER WAYNE C Director 405 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
BALOG LAURELLE Director 405 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
GARNER TRACEY Director 405 N MILITARY TRAIL, WEST PALM BEACH, FL, 33415
BLAIR LAURENCE E Agent 100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 405 N MILITARY TRAIL, WEST PALM BEACH, FL 33415 UN -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State