Search icon

REPAIR WORLD INC. - Florida Company Profile

Company Details

Entity Name: REPAIR WORLD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPAIR WORLD 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000082064
FEI/EIN Number 271063729

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

Address: 2600 S. HOPKINS AVE, TITUSVILLE, FL, 32780
Mail Address: 2600 S. HOPKINS AVE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKENRODE TOBI Chief Operating Officer 580 CONCORD AVE, TITUSVILLE, FL, 32780
DION KATHRYN Chief Executive Officer 580 CONCORD AVE, TITUSVILLE, FL, 32780
DION KATHRYN Agent 2600 S. HOPKINS AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 2600 S. HOPKINS AVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2011-04-18 2600 S. HOPKINS AVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2011-04-18 DION, KATHRYN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2600 S. HOPKINS AVE, TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000630195 ACTIVE 1000000480418 BREVARD 2013-03-13 2033-03-27 $ 7,603.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J13000173170 TERMINATED 1000000458425 BREVARD 2013-01-09 2023-01-16 $ 545.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000498215 ACTIVE 1000000358096 BREVARD 2012-06-14 2032-06-27 $ 11,103.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000434517 ACTIVE 1000000276380 BREVARD 2012-05-14 2032-05-23 $ 23,282.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000434525 TERMINATED 1000000276381 BREVARD 2012-05-14 2022-05-23 $ 2,218.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-09-20
Amendment 2011-04-18
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State