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 |
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 |
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 | - |
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