Entity Name: | A+ OUTBOARD REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A+ OUTBOARD 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: | 11 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | P09000041595 |
FEI/EIN Number |
800410215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 MOUNTAIN DR., DESTIN, FL, 32541 |
Mail Address: | 7118 E. BAY BLVD, NAVARRE, FL, 32566 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRKINS GENE O | President | 7118 E. BAY BLVD, NAVARRE, FL, 32566 |
PERKINS MELANIE K | Secretary | 7118 E. BAY BLVD, NAVARRE, FL, 32566 |
PERKINS GENE O | Agent | 330 MOUNTAIN DR., DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 7118 East Bay Blvd, Navarre, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 7118 East Bay Blvd, Navarre, FL 32566 | - |
REINSTATEMENT | 2019-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | PERKINS, GENE OJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-02-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State